Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary Name | Mrs Pamela Glennis Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | 171 Ashton Road Newton Le Willows Warrington Merseyside WA12 0HP |
Director Name | Mr Blears Nigal Blears |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 35 Hawthorn Avenue Radcliffe Manchester Lancashire M26 1BX |
Director Name | Laverne Alicia Bell Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Director Name | Mrs Pamela Glennis Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2003) |
Role | Secretary |
Correspondence Address | 171 Ashton Road Newton Le Willows Warrington Merseyside WA12 0HP |
Director Name | Mr Paul Thomas Horan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Beechfield Road Davenport Stockport Cheshire SK3 8SX |
Director Name | Peter Bowles |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 4 Frost Drive Wirral Merseyside L61 4XL |
Director Name | Laverne Alicia Bell Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 6 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Director Name | Nigel Littler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 7 Gibb Hill Antrobus Northwich Cheshire CW9 6HU |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 August 2007 | Dissolved (1 page) |
---|---|
10 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Statement of affairs (8 pages) |
18 August 2003 | Resolutions
|
13 August 2003 | Registered office changed on 13/08/03 from: winnington avenue winnington northwich cheshire CW8 4EE (1 page) |
24 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: woodside villa 171 ashton road newton le willows warrington WA12 0HP (1 page) |
16 April 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 September 2002 | Return made up to 01/10/02; full list of members (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members
|
7 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 April 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 September 1999 | Return made up to 01/10/99; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 October 1997 | Return made up to 01/10/97; change of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 November 1996 | New director appointed (2 pages) |
27 October 1996 | Ad 17/10/96--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
2 August 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 01/10/95; full list of members (8 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
15 December 1995 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 November 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 19 portland close platt bridge wigan WN2 5JJ (1 page) |
26 November 1987 | Return made up to 01/10/87; full list of members (4 pages) |