Great Sankey
Warrington
Cheshire
WA5 2GF
Director Name | Mr Christopher Mohn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2010(21 years, 3 months after company formation) |
Appointment Duration | 6 months (closed 17 August 2010) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 33587 Walker Road Avon Lake Ohio Oh 44012 |
Director Name | John Richard Dare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Acre Spout Lane Mobberley Cheshire WA16 7HU |
Director Name | Robert Geoffrey White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 51 Warwick Road Radcliffe Manchester Lancashire M26 4HL |
Director Name | Mr Andrew John Burns |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 27 Arden Avenue Alkrington Middleton Manchester M24 1PN |
Director Name | Mr Gary Stephen Brennan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 3 Greenway Alkrington Middleton Manchester M24 1WR |
Director Name | Alan Frank Bradbury |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 99 Kershaw Lane Audenshaw Manchester Lancashire M34 5SQ |
Secretary Name | Alan Frank Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 99 Kershaw Lane Audenshaw Manchester Lancashire M34 5SQ |
Director Name | Mr Ian Paul Graystone |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Hall Close Duston Northampton Northamptonshire NN5 6EU |
Director Name | Douglas Hodgson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain View Northgate, Utkinton Tarporley Cheshire CW8 0JX |
Director Name | Peter John Holland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Greenwood Brook Road Tarporley Cheshire CW6 9HE |
Director Name | John Rastetter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 7520 Hudson Park Drive Hudson Ohio 44236 United States |
Director Name | Gregory Lee Rutman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2001) |
Role | Vice President |
Correspondence Address | 2456 Danbury Lane Hudson Summit County Ohio 44236 United States |
Director Name | William David Wilson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 29288 Rocky Pointe Westlake Cuyahoga County Ohio 44145 United States |
Secretary Name | Gregory Lee Rutman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2001) |
Role | Vice President |
Correspondence Address | 2456 Danbury Lane Hudson Summit County Ohio 44236 United States |
Director Name | Andrew Hunter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 19 Eaton Road Chester Cheshire CH4 7EN Wales |
Secretary Name | Bernard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Abington Road Sale Cheshire M33 3DL |
Secretary Name | Mr David Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP |
Director Name | Mr Peter Martin Juhl |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 July 2009(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Willows Great Sankey Warrington Cheshire WA5 2GF |
Registered Address | Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | Application to strike the company off the register (2 pages) |
27 April 2010 | Application to strike the company off the register (2 pages) |
22 February 2010 | Appointment of Christopher Mohn as a director (3 pages) |
22 February 2010 | Appointment of Christopher Mohn as a director (3 pages) |
19 February 2010 | Termination of appointment of Peter Juhl as a director (2 pages) |
19 February 2010 | Termination of appointment of Peter Juhl as a director (2 pages) |
4 November 2009 | Termination of appointment of David Hall as a secretary (2 pages) |
4 November 2009 | Appointment of Peter Martin Juhl as a secretary (3 pages) |
4 November 2009 | Termination of appointment of David Hall as a secretary (2 pages) |
4 November 2009 | Appointment of Peter Martin Juhl as a secretary (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 July 2009 | Appointment Terminated Director john rastetter (1 page) |
22 July 2009 | Director appointed mr peter martin juhl (2 pages) |
22 July 2009 | Appointment terminated director john rastetter (1 page) |
22 July 2009 | Director appointed mr peter martin juhl (2 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG (1 page) |
20 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 February 2005 | Accounts made up to 31 December 2003 (4 pages) |
15 December 2004 | Full accounts made up to 31 December 2002 (12 pages) |
15 December 2004 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Memorandum and Articles of Association (7 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Memorandum and Articles of Association (7 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 04/01/03; full list of members (7 pages) |
12 March 2003 | Return made up to 04/01/03; full list of members (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Location of register of members (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
14 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 July 2001 | Return made up to 04/01/01; full list of members (7 pages) |
8 July 2001 | Location of register of members (1 page) |
8 July 2001 | Return made up to 04/01/01; full list of members (7 pages) |
8 July 2001 | Location of register of members (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: unit G3,newton business park talbot road hyde, cheshire SK14 4UQ (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Accounting reference date extended from 26/10/00 to 31/12/00 (1 page) |
19 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: unit G3,newton business park talbot road hyde, cheshire SK14 4UQ (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Accounting reference date extended from 26/10/00 to 31/12/00 (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | New director appointed (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Notice of assignment of name or new name to shares (2 pages) |
17 October 2000 | Notice of assignment of name or new name to shares (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Auditor's resignation (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Memorandum and Articles of Association (11 pages) |
7 February 2000 | Nc inc already adjusted 21/01/00 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Nc inc already adjusted 21/01/00 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
7 February 2000 | Ad 21/01/00--------- £ si 1157@1=1157 £ ic 22000/23157 (2 pages) |
7 February 2000 | Memorandum and Articles of Association (11 pages) |
7 February 2000 | Ad 21/01/00--------- £ si 1157@1=1157 £ ic 22000/23157 (2 pages) |
26 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
21 January 1999 | Return made up to 04/01/99; change of members
|
21 January 1999 | Return made up to 04/01/99; change of members (6 pages) |
23 July 1998 | £ ic 29334/22000 19/06/98 £ sr 7334@1=7334 (1 page) |
23 July 1998 | £ ic 29334/22000 19/06/98 £ sr 7334@1=7334 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
22 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
22 January 1998 | Return made up to 04/01/98; full list of members
|
21 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
11 January 1996 | Return made up to 04/01/96; full list of members (8 pages) |
11 January 1996 | Return made up to 04/01/96; full list of members (8 pages) |
11 November 1995 | Particulars of mortgage/charge (6 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Accounts for a small company made up to 29 October 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 29 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
19 January 1991 | Memorandum of association (18 pages) |
19 January 1991 | Memorandum of association (18 pages) |
24 April 1989 | Resolutions
|
24 April 1989 | Resolutions
|