Old Hall
Warrington
Cheshire
WA5 9PQ
Secretary Name | Emily Culshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Hunt Road Haydock St Helens WA11 0NS |
Secretary Name | David Alan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 22 St John Street Newton Le Willows Merseyside WA12 9NW |
Secretary Name | Mrs Grace Anne Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | 7 Owen Road Rainhill Prescot Merseyside L35 0PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | -£56,025 |
Cash | £429 |
Current Liabilities | £136,367 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Statement of affairs (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 45 burtonwood ind centre phipps lane burtonwood warrington cheshire WA5 4HX (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
17 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: unit 41 burtonwood ind centre phipps lane burtonwood warrington cheshire WA5 4HX (1 page) |
27 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
22 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 August 1996 | Return made up to 13/05/96; full list of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |