Great Sankey
Warrington
Cheshire
WA5 3DT
Secretary Name | Mrs Jennifer Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belmont Crescent Great Sankey Warrington Cheshire WA5 3DT |
Director Name | Mrs Jennifer Deakin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belmont Crescent Great Sankey Warrington Cheshire WA5 3DT |
Director Name | Derek Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 1 Watermead Drive Preston Brook Warrington WA7 3NA |
Secretary Name | Mrs Christine Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 1 Watermead Drive Preston Brook WA7 3NA |
Director Name | Mrs Christine Anne Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 1 Watermead Drive Preston Brook WA7 3NA |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
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 |
10k at 1 | Jade Furnishings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,920 |
Cash | £5 |
Current Liabilities | £211,305 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2010 | Statement of affairs with form 4.19 (6 pages) |
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Statement of affairs with form 4.19 (6 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Resolutions
|
20 January 2010 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 January 2010 (2 pages) |
25 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
15 April 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
24 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 June 2001 | Return made up to 12/04/01; full list of members
|
14 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 July 2000 | Return made up to 12/04/00; full list of members (8 pages) |
11 July 2000 | Return made up to 12/04/00; full list of members
|
23 June 2000 | Registered office changed on 23/06/00 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
14 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
20 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 July 1997 | Return made up to 12/04/97; no change of members
|
8 July 1997 | Return made up to 12/04/97; no change of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
25 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
21 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 July 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Particulars of mortgage/charge (3 pages) |
12 April 1991 | Incorporation (16 pages) |
12 April 1991 | Incorporation (16 pages) |