Grappenhall
Warrington
Cheshire
WA4 2PD
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 November 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 November 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 23 November 2004) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Donald Horace Sewell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | Timothy Andrew Alan Sharpe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2001) |
Role | Publican |
Correspondence Address | Kings Arms Tregony Truro Cornwall TR2 5RW |
Secretary Name | Donald Horace Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Tied Trade Manager |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Secretary Name | Timothy Andrew Alan Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Kings Arms Tregony Truro Cornwall TR2 5RW |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1996) |
Role | Chief Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Ronald Anthony Herbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Secretary Name | Ronald Anthony Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Director Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2002) |
Role | Surveyor |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Secretary Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 28 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Application for striking-off (1 page) |
1 July 2004 | New director appointed (3 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
11 December 2002 | New secretary appointed (2 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 May 2002 | New director appointed (7 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (7 pages) |
29 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Return made up to 25/05/01; full list of members
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
26 June 1997 | Return made up to 25/05/97; full list of members (7 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 December 1996 | Return made up to 25/05/96; no change of members (4 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 June 1995 | Return made up to 25/05/95; no change of members
|