Windle
St Helens
Merseyside
WA11 7QF
Director Name | Mr Samuel Clemson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 161 Rainford Road Windle St Helens Merseyside WA11 7QF |
Secretary Name | Mrs Jean Clemson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 161 Rainford Road Windle St Helens Merseyside WA11 7QF |
Director Name | Graham Samuel Clemson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 February 2005) |
Role | Accountant |
Correspondence Address | 89 Dentons Green Lane St. Helens Merseyside WA10 2QF |
Registered Address | 39 Burtonwood Industrial Centre Phipps Lane, Burtonwood Warrington Cheshire WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
Year | 2014 |
---|---|
Net Worth | £333 |
Cash | £398 |
Current Liabilities | £115 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 January 2004 | Return made up to 28/04/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 161 rainford road windle st.helens merseyside WA11 7QF (2 pages) |
25 July 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed merit golf LIMITED\certificate issued on 27/06/01 (3 pages) |
8 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 May 2001 | Accounts made up to 31 July 2000 (18 pages) |
6 June 2000 | Accounts made up to 31 July 1999 (8 pages) |
2 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (5 pages) |
14 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 June 1998 | Accounts made up to 31 July 1997 (10 pages) |
31 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 May 1997 | Return made up to 28/04/97; no change of members (6 pages) |
9 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 April 1996 | Company name changed promech international LIMITED\certificate issued on 19/04/96 (2 pages) |
27 June 1995 | Return made up to 28/04/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |