Grappenhall
Warrington
WA4 2LR
Secretary Name | Maria Forman |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 31 May 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | 18 Cross Lane Grappenhall Warrington Cheshire WA4 2LR |
Director Name | Geoffrey Raymond Forman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2007) |
Role | Landscape Contracting |
Correspondence Address | 16 Parkgate Road Stockton Heath Warrington WA4 2AP |
Director Name | Mrs Margaret Forman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Housewife |
Correspondence Address | The Orchard Summit Close Lower Stretton Warrington Cheshire WA4 4NN |
Director Name | Mr Howard William Morris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 November 1998) |
Role | Landscape Gardener |
Correspondence Address | The Coach House 6 Tarporley Road Stretton Warrington Cheshire WA4 4NB |
Director Name | Mrs Patricia Margaret Morris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Housewife |
Correspondence Address | Viewfield Tarporley Road Stretton Warrington Cheshire WA4 4NB |
Secretary Name | Mr Howard William Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | The Coach House 6 Tarporley Road Stretton Warrington Cheshire WA4 4NB |
Director Name | Linda Mary Forman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2007) |
Role | Nurse |
Correspondence Address | 16 Parkgate Road Stockton Heath Warrington WA4 2AP |
Secretary Name | Linda Mary Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2007) |
Role | Nurse |
Correspondence Address | 16 Parkgate Road Stockton Heath Warrington WA4 2AP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,292 |
Cash | £92,254 |
Current Liabilities | £334,865 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
26 April 2009 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
26 April 2009 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
29 October 2007 | Statement of affairs (7 pages) |
29 October 2007 | Statement of affairs (7 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: hall lane lower stretton warrington cheshire WA4 4NY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: hall lane lower stretton warrington cheshire WA4 4NY (1 page) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Secretary resigned;director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
13 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 05/10/05; full list of members (7 pages) |
6 March 2006 | Return made up to 05/10/05; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Return made up to 20/10/03; full list of members
|
9 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
7 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members
|
30 September 2002 | Return made up to 20/10/01; full list of members (7 pages) |
30 September 2002 | Return made up to 20/10/01; full list of members (7 pages) |
13 September 2002 | Return made up to 20/10/00; full list of members (7 pages) |
13 September 2002 | Return made up to 20/10/00; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: 234 manchester rd warrington cheshire WA1 3BD (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 234 manchester rd warrington cheshire WA1 3BD (1 page) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 May 1998 | Return made up to 20/10/97; full list of members
|
18 May 1998 | Return made up to 20/10/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
4 November 1996 | Ad 28/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
4 November 1996 | Ad 28/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts made up to 31 March 1995 (5 pages) |
11 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
19 January 1995 | Return made up to 20/10/94; full list of members (15 pages) |
19 January 1995 | Return made up to 20/10/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 June 1992 | Ad 20/10/89--------- £ si 2@1 (1 page) |
18 June 1992 | Ad 20/10/89--------- £ si 2@1 (2 pages) |
18 June 1992 | Resolutions
|
18 June 1992 | Return made up to 20/10/91; full list of members (8 pages) |
18 June 1992 | Resolutions
|
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
15 December 1989 | Company name changed rapid 9140 LIMITED\certificate issued on 18/12/89 (2 pages) |
15 December 1989 | Company name changed rapid 9140 LIMITED\certificate issued on 18/12/89 (2 pages) |
20 October 1989 | Incorporation (15 pages) |
20 October 1989 | Incorporation (15 pages) |