Great Boughton
Chester
Cheshire
CH3 5UM
Wales
Director Name | Gordon Kelly |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 28 March 2006) |
Role | Commercial Director |
Correspondence Address | The Garden House Appleton Hall Gardens Appleton Warrington Cheshire WA4 5NE |
Secretary Name | Gordon Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 March 2006) |
Role | Secretary |
Correspondence Address | The Garden House Appleton Hall Gardens Appleton Warrington Cheshire WA4 5NE |
Secretary Name | Anthony Eugenio Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Kelvin Lodge Kelvin Grange Trillo Avenue Rhos On Sea Clywd LL28 4NS Wales |
Registered Address | The Garden House Appleton Hall Gardens Appleton Warrington Cheshire WA4 5NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £61,260 |
Cash | £175,011 |
Current Liabilities | £115,205 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 May 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1998 | Return made up to 12/12/98; full list of members (5 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: thelwall new road ind estate thelwall warrington cheshire WA4 2LY (1 page) |