Birchwood Park
Warrington
WA3 6XG
Director Name | Mr Robert James O'Malley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2015) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 304 Bridgewater Place Birchwood Park Warrington WA3 6XG |
Secretary Name | Rupert Lionel Caesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Aldwick Avenue Didsbury Manchester M20 6JL |
Director Name | Mr Joseph Francis Dearden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 1996) |
Role | Payroll Pensions And Tax Mgr |
Correspondence Address | 8 Churchfields Croft Warrington Cheshire WA3 7JR |
Director Name | John Cooper |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1996) |
Role | Finl Plng & Treasury Contr |
Correspondence Address | Hall End Farm Lower Road, Stoke Mandeville Aylesbury Buckinghamshire HP22 5XA |
Director Name | Mr Paul Appelbe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 69 Hale Road Altrincham Cheshire WA15 9HP |
Secretary Name | Miss Pamela Barbara Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 6 Fife Avenue Chadderton Oldham Lancashire OL9 8AG |
Secretary Name | John Richard Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Peter Jeffrey Rothwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 January 1997) |
Role | Solicitor |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Director Name | John Richard Tetlow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Peter Norman Applewhite |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2000) |
Role | Deputy Secretary |
Correspondence Address | 10 Claypit Road Westminster Park Chester Cheshire CH4 7QX Wales |
Secretary Name | Peter Norman Applewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 10 Claypit Road Westminster Park Chester Cheshire CH4 7QX Wales |
Director Name | Timothy Michael Rayner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 42 Gravel Lane Wilmslow Cheshire SK9 6LQ |
Director Name | Mr Michael Gerald McCallion |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2007(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 Bridgewater Place Birchwood Park Warrington WA3 6XG |
Director Name | Mr Malcolm Graeme Sugden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Christophers Road Ashton Under Lyne Lancashire OL6 9EA |
Secretary Name | Peter Jeffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2008) |
Role | Solicitor |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Director Name | Mrs Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 304 Bridgewater Place Birchwood Park Warrington WA3 6XG |
Director Name | Paul Richard Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 Bridgewater Place Birchwood Park Warrington WA3 6XG |
Director Name | North West Electricity Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 May 1993) |
Correspondence Address | Talbot Road Manchester M16 0HQ |
Director Name | UU Directorate Limited (Corporation) |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2007) |
Correspondence Address | Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Registered Address | 304 Bridgewater Place Birchwood Park Warrington WA3 6XG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Electricity North West LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 November 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Declaration of solvency (3 pages) |
18 June 2014 | Declaration of solvency (3 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Appointment of Robert James O'malley as a director on 24 May 2013 (2 pages) |
29 May 2013 | Appointment of Robert James O'malley as a director on 24 May 2013 (2 pages) |
29 May 2013 | Termination of appointment of Michael Gerald Mccallion as a director on 24 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Michael Gerald Mccallion as a director on 24 May 2013 (1 page) |
30 November 2012 | Termination of appointment of Paul Richard Taylor as a director on 30 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Paul Richard Taylor as a director on 30 November 2012 (1 page) |
23 November 2012 | Appointment of Mr Stephen Johnson as a director on 20 November 2012 (2 pages) |
23 November 2012 | Appointment of Mr Stephen Johnson as a director on 20 November 2012 (2 pages) |
9 October 2012 | Accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Appointment of Paul Richard Taylor as a director (2 pages) |
8 September 2010 | Termination of appointment of Carol Thompson as a director (1 page) |
8 September 2010 | Appointment of Paul Richard Taylor as a director (2 pages) |
8 September 2010 | Termination of appointment of Carol Thompson as a director (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
2 February 2010 | Registered office address changed from Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF on 2 February 2010 (2 pages) |
9 January 2010 | Accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Director's details changed for Michael Gerald Mccallion on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Gerald Mccallion on 23 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Carol Thompson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Carol Thompson on 22 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Appointment terminated director malcolm sugden (1 page) |
25 June 2009 | Appointment terminated director malcolm sugden (1 page) |
1 May 2009 | Director appointed carol thompson (2 pages) |
1 May 2009 | Director appointed carol thompson (2 pages) |
29 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
29 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
9 October 2008 | Appointment terminated secretary peter rothwell (1 page) |
9 October 2008 | Appointment terminated secretary peter rothwell (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: haweswater house lingley mere business park lingley green avenue great sankey warrington WA5 3LP (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: haweswater house lingley mere business park lingley green avenue great sankey warrington WA5 3LP (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (5 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (5 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Return made up to 10/11/04; full list of members (5 pages) |
19 November 2004 | Return made up to 10/11/04; full list of members (5 pages) |
13 October 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 October 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed (1 page) |
1 December 2003 | Return made up to 10/11/03; full list of members (5 pages) |
1 December 2003 | Return made up to 10/11/03; full list of members (5 pages) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 November 2002 | Return made up to 10/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 10/11/02; full list of members (5 pages) |
8 March 2002 | Company name changed norweb leasing LIMITED\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed norweb leasing LIMITED\certificate issued on 08/03/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Return made up to 10/11/01; no change of members (4 pages) |
13 November 2001 | Return made up to 10/11/01; no change of members (4 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Location of register of members (1 page) |
22 February 2001 | Location of register of members (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page) |
28 November 2000 | Return made up to 10/11/00; full list of members (5 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (5 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
19 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 November 1998 | Return made up to 10/11/98; no change of members (9 pages) |
25 November 1998 | Return made up to 10/11/98; no change of members (9 pages) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Location of register of members (1 page) |
20 November 1997 | Return made up to 10/11/97; no change of members (9 pages) |
20 November 1997 | Location of register of members (1 page) |
20 November 1997 | Return made up to 10/11/97; no change of members (9 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Auditor's resignation (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: po BOX14 410 birchwood boulevard warrington cheshire WA3 7GA (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: po BOX14 410 birchwood boulevard warrington cheshire WA3 7GA (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: talbot road manchester M16 0HQ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: talbot road manchester M16 0HQ (1 page) |
26 November 1996 | Return made up to 10/11/96; full list of members (5 pages) |
26 November 1996 | Return made up to 10/11/96; full list of members (5 pages) |
26 November 1996 | Location of register of members (1 page) |
26 November 1996 | Location of register of members (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Memorandum and Articles of Association (3 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Memorandum and Articles of Association (3 pages) |
2 May 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
23 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
7 August 1995 | Auditor's resignation (1 page) |
7 August 1995 | Auditor's resignation (1 page) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 November 1993 | Return made up to 10/11/93; full list of members (7 pages) |
24 November 1993 | Return made up to 10/11/93; full list of members (7 pages) |
5 June 1993 | Resolutions
|
5 June 1993 | Memorandum and Articles of Association (11 pages) |
5 June 1993 | Resolutions
|
5 June 1993 | Memorandum and Articles of Association (11 pages) |
20 November 1992 | Return made up to 10/11/92; full list of members (5 pages) |
20 November 1992 | Return made up to 10/11/92; full list of members (5 pages) |
28 April 1989 | Incorporation (25 pages) |
28 April 1989 | Incorporation (25 pages) |