Appleton Park
Warrington
WA4 5EW
Secretary Name | Dr Neena Washington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 6 Cedarways Appleton Park Warrington WA4 5EW |
Director Name | Clive Washington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 October 2007) |
Role | Scientist |
Correspondence Address | 6 Cedarways Appleton Park Warrington WA4 5EW |
Director Name | Clive George Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2000) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 41 Briarcroft Place Robroyston Glasgow G33 1RF Scotland |
Registered Address | 101 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £1,554 |
Cash | £1,051 |
Current Liabilities | £3,863 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
27 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 6 nottingham road long eaton nottingham NG10 1HP (1 page) |
24 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members
|
7 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 02/12/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 April 1996 | Ad 15/03/96--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
3 June 1987 | Incorporation (15 pages) |