Newton Le Willows
Merseyside
WA12 9TX
Director Name | Lynn Marie Hewitt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2006) |
Role | Project Manager |
Correspondence Address | 14 Nelson Street Earlestown Newton Le Willows Merseyside WA12 9BY |
Director Name | Frank Greenall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 May 2000) |
Role | Engineer |
Correspondence Address | 35 Meadow Lane Fearnhead Warrington Cheshire WA2 0PN |
Director Name | Mr James Michael Hewitt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 July 2004) |
Role | Engineer |
Correspondence Address | 262 Crow Lane East Newton Le Willows Merseyside WA12 9TX |
Director Name | Mrs Jayne Marsh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 15 Queens Drive Newton Le Willows Merseyside WA12 0EA |
Secretary Name | Mrs Jayne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 15 Queens Drive Newton Le Willows Merseyside WA12 0EA |
Secretary Name | Mr James Michael Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 262 Crow Lane East Newton Le Willows Merseyside WA12 9TX |
Registered Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,014 |
Cash | £90 |
Current Liabilities | £1,638 |
Latest Accounts | 31 March 2004 (20 years, 1 month 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) |
31 October 2005 | Application for striking-off (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 13/05/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | New director appointed (2 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
5 June 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 121 birchley street st helens merseyside WA10 1HU (1 page) |
7 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: unit 5 todd rixton works todd road st helens merseyside WA9 1JB (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 July 1996 | Auditor's resignation (1 page) |
30 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 31/05/95; change of members (6 pages) |