Newton Le Willows
Merseyside
WA12 8PS
Director Name | Mr Michael Frederick Wilson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 March 2002) |
Role | Engineer |
Correspondence Address | 54 Warwick Avenue Newton Le Willows Merseyside WA12 8PS |
Secretary Name | Mr Michael Frederick Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 54 Warwick Avenue Newton Le Willows Merseyside WA12 8PS |
Director Name | Mrs Eileen Taylor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 73 Browmere Drive Croft Warrington Cheshire WA3 7HS |
Director Name | Mr Eric Taylor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 1997) |
Role | Engineer |
Correspondence Address | 73 Browmere Drive Croft Warrington Cheshire WA3 7HS |
Registered Address | Unit K2 Taylor Industrial Estate Warrington Road Risley, Warrington WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Year | 2014 |
---|---|
Net Worth | £35,221 |
Cash | £25 |
Current Liabilities | £59,534 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 07/05/98; no change of members
|
5 September 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members
|
22 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
5 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |