Walton
Warrington
Cheshire
WA4 6EJ
Director Name | Mr Philip Graham Redfern |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 March 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Robert James McCluskey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Building Design Consultant |
Correspondence Address | 31 Middle Walk Knutsford Cheshire WA16 8EW |
Director Name | Anne Josephine Redfern |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Secretary Name | Anne Josephine Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Sandstone Cottage Lower Lane Eaton Tarporley Cheshire CW6 9AN |
Secretary Name | Mr Philip Graham Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1997) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
30 March 2000 | Application for striking-off (1 page) |
25 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 10/03/99; full list of members
|
24 March 1999 | New secretary appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
18 April 1998 | New director appointed (2 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: studio 10 marbury house farm higher whitley warrington cheshire, WA4 4QW (1 page) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Return made up to 10/03/97; no change of members
|
15 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |