Appleton
Warrington
Cheshire
WA4 3BY
Director Name | Mr Stuart Davidson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 02 October 2012) |
Role | Int Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brookvale Close Burtonwood Warrington Cheshire WA5 4LP |
Director Name | Mr Harry Whitehead |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 May 2002) |
Role | Retired |
Correspondence Address | 44 Statham Avenue Orford Warrington Cheshire WA2 9ED |
Director Name | Roland Dowd |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2002) |
Role | Retired |
Correspondence Address | Belgrano 1 Watson Avenue Golborne Warrington WA3 3QX |
Director Name | Harry Shaw |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 1993) |
Role | Retired |
Correspondence Address | 16 Coniston Avenue Penketh Warrington WA5 2QY |
Secretary Name | Lily May Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 26 Collin Street Warrington Cheshire WA5 1TG |
Secretary Name | Lorna Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1998) |
Role | Probation Officer |
Correspondence Address | 34 Farmleigh Gardens Great Sankey Warrington WA5 3FA |
Director Name | David Smith |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2002) |
Role | Assenbler |
Correspondence Address | 15 Cumberland Street Latchford Warrington Cheshire WA4 1HB |
Secretary Name | Kelvin John Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(16 years after company formation) |
Appointment Duration | 4 years (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 198 St Marys Street Latchford Warrington Cheshire WA4 1EL |
Director Name | Terry Marsland |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 15 Coppice Green Westbrook Warrington Cheshire WA5 7WB |
Director Name | Mrs Pamela Rowland |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Retired |
Correspondence Address | Woodlands 12 Old Hall Close Higher Walton Warrington Cheshire WA4 6SZ |
Secretary Name | Mrs Pamela Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Retired |
Correspondence Address | Woodlands 12 Old Hall Close Higher Walton Warrington Cheshire WA4 6SZ |
Director Name | Janis Terry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Green Valley Cottage Hollybush Lane Warrington Cheshire WA3 6DY |
Director Name | Stephen Terry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 2004) |
Role | Lecturer |
Correspondence Address | Green Valley Cottage Hollybush Lane Warrington Cheshire WA3 6DY |
Director Name | Alan Eyres |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2010) |
Role | Legal Executive |
Correspondence Address | 27 Westbrook Crescent Westbrook Warrington Cheshire WA5 8TH |
Registered Address | Ground Floor The Boultings Winwick Street Warrington Cheshire WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£116 |
Current Liabilities | £10,101 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 18 February 2011 no member list (3 pages) |
15 March 2011 | Annual return made up to 18 February 2011 no member list (3 pages) |
14 March 2011 | Secretary's details changed for William Ian Fisher Smith on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Stuart Davidson on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for William Ian Fisher Smith on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Stuart Davidson on 14 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Termination of appointment of Alan Eyres as a director (2 pages) |
2 March 2010 | Termination of appointment of Alan Eyres as a director (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 18 February 2010 (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 March 2009 | Annual return made up to 18/02/09 (4 pages) |
4 March 2009 | Annual return made up to 18/02/09 (4 pages) |
7 February 2009 | Director appointed alan eyres (2 pages) |
7 February 2009 | Director appointed alan eyres (2 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 March 2008 | Annual return made up to 18/02/08 (3 pages) |
6 March 2008 | Annual return made up to 18/02/08 (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
6 March 2007 | Annual return made up to 18/02/07 (4 pages) |
6 March 2007 | Annual return made up to 18/02/07 (4 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 64/66 bewsey street warrington WA2 7JE (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 64/66 bewsey street warrington WA2 7JE (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 February 2006 | Annual return made up to 18/02/06 (4 pages) |
23 February 2006 | Annual return made up to 18/02/06 (4 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 February 2005 | Annual return made up to 18/02/05 (4 pages) |
28 February 2005 | Annual return made up to 18/02/05 (4 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
26 February 2004 | Annual return made up to 18/02/04 (4 pages) |
26 February 2004 | Annual return made up to 18/02/04 (4 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 February 2003 | Annual return made up to 18/02/03 (4 pages) |
27 February 2003 | Annual return made up to 18/02/03 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
30 April 2002 | Annual return made up to 18/02/02 (4 pages) |
30 April 2002 | Annual return made up to 18/02/02 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
20 February 2001 | Annual return made up to 18/02/01 (4 pages) |
20 February 2001 | Annual return made up to 18/02/01 (4 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 February 2000 | Annual return made up to 18/02/00 (4 pages) |
25 February 2000 | Annual return made up to 18/02/00 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 1999 | Annual return made up to 18/02/99 (4 pages) |
24 February 1999 | Annual return made up to 18/02/99 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
10 March 1998 | Annual return made up to 18/02/98 (4 pages) |
10 March 1998 | Annual return made up to 18/02/98 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 February 1996 | Annual return made up to 18/02/96 (4 pages) |
21 February 1996 | Annual return made up to 18/02/96 (4 pages) |
21 February 1996 | New director appointed (2 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |