Great Sankey
Warrington
WA5 3DF
Secretary Name | Joanne Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 68 Bishopdale Close Great Sankey Warrington WA5 3DF |
Director Name | Mr Lee Richard Walton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 24 The Paddocks Cambridge Cambridgeshire CB1 3HG |
Secretary Name | Mr Lee Richard Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 24 The Paddocks Cambridge Cambridgeshire CB1 3HG |
Secretary Name | Barbara Jean Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 2 Hempsals Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3QZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 68 Bishopdale Close Great Sankey Warrington Cheshire WA5 3DF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1,081 |
Cash | £1,075 |
Current Liabilities | £3,941 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
13 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 8 dukes court 54 - 62 newmarket road cambridge CB5 8DZ (1 page) |
5 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 07/10/98; no change of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 December 1997 | Return made up to 07/10/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 April 1997 | Return made up to 07/10/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |