Lymm
Cheshire
WA13 9RN
Secretary Name | Mr Andrew John Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 08 July 2014) |
Role | Secretary |
Correspondence Address | Hatchmere Farm Delamere Road Norley Cheshire WA6 6NQ |
Director Name | Mr John Coffey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2014) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 48 Church Street Eccles Manchester Greater Manchester M30 0BJ |
Director Name | Walter Monks |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Roseland Leycester Road Knutsford Cheshire WA16 8QR |
Secretary Name | Mr Jonathan Howard Wrigley Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 9 Goodwood Crescent Timperley Altrincham Cheshire WA15 7BD |
Director Name | Mr Nigel Lowe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cedar Drive Urmston Manchester Lancashire M41 9HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
120k at £1 | Mr David Monks 92.31% Ordinary |
---|---|
10k at £1 | Mr Nigel Lowe 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,252 |
Cash | £574 |
Current Liabilities | £208,197 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Liquidators' statement of receipts and payments to 18 April 2012 (6 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 18 April 2013 (5 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 18 April 2013 (5 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 18 April 2012 (6 pages) |
6 May 2011 | Registered office address changed from 63 Daniel Adamson Road Salford Quays Salford M5 2DS on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 63 Daniel Adamson Road Salford Quays Salford M5 2DS on 6 May 2011 (2 pages) |
4 May 2011 | Statement of affairs with form 4.19 (5 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for David John Monks on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Coffey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Coffey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David John Monks on 9 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 October 2008 | Director appointed john coffey (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 June 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | Return made up to 25/01/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 March 2004 | Return made up to 25/01/04; full list of members
|
21 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 March 2003 | Return made up to 25/01/03; full list of members
|
28 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
9 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
29 March 2001 | Resolutions
|
2 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
10 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
21 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
24 April 1997 | Return made up to 25/01/97; full list of members
|
20 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
14 February 1996 | Return made up to 25/01/96; no change of members (6 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
6 February 1995 | Return made up to 25/01/95; no change of members (4 pages) |
7 February 1994 | Return made up to 25/01/94; full list of members
|
6 May 1993 | Resolutions
|
6 May 1993 | £ nc 1000/50000 31/03/93 (1 page) |
25 January 1993 | Incorporation (14 pages) |