Appleton
Warrington
Cheshire
WA4 3AD
Director Name | John Thomas Weldrick |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Cartier Close Old Hall Warrington WA5 8TD |
Director Name | Mr Morris Clegg |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Gawsworth Macclesfield Cheshire SK11 9RJ |
Secretary Name | Charles Basil Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr Peter Wallis Ogden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 31 Pewterspear Lane Appleton Warrington Cheshire WA4 5DY |
Secretary Name | Ronald James Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Victoria House 488 Knutsford Road Warrington WA4 1DX |
Director Name | Johann Haider |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Hollow Tree London Road Stretton Warrington Cheshire |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Victoria House 488 Knutsford Road Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1996 | Receiver ceasing to act (1 page) |
17 October 1996 | Receiver ceasing to act (1 page) |
10 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1995 | Receiver's abstract of receipts and payments (2 pages) |