Golborne
Warrington
Cheshire
WA3 3QR
Secretary Name | Janet Ann Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 December 2009) |
Role | Accountant |
Correspondence Address | 351 St Helens Road Pennington Leigh Lancashire WN7 3PQ |
Director Name | Mr John Nield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 1996) |
Role | Electronic Designer |
Correspondence Address | 16 St Giles Close Hyde Cheshire SK14 2ST |
Director Name | Mr Peter Edward Platt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Ringwood Avenue Longsight Manchester Lancashire M12 5TP |
Secretary Name | Mr Peter Edward Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Ringwood Avenue Longsight Manchester Lancashire M12 5TP |
Secretary Name | Margaret Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years after company formation) |
Appointment Duration | 12 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 2 Ringwood Avenue Longsight Manchester Lancashire M12 5TP |
Secretary Name | Mrs Janice James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24c Helen Street Golborne Warrington Cheshire WA3 3QR |
Secretary Name | Glenys Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 21 Bowland Avenue Ashton In Makerfield Wigan Lancashire WN4 8BD |
Director Name | Glenys Pendlebury |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 November 2007) |
Role | CS |
Correspondence Address | 21 Bowland Avenue Ashton In Makerfield Wigan Lancashire WN4 8BD |
Registered Address | 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £888 |
Cash | £7,287 |
Current Liabilities | £6,399 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
28 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 49 heath street golborne warrington cheshire WA33 3BS (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
26 August 1999 | Return made up to 04/06/99; no change of members (6 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
8 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: c/o david roberts & co., Clifford house 13A corporation street stalybridge,cheshire.SK5 2YD (1 page) |
10 June 1997 | Director resigned (1 page) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 04/06/96; no change of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
4 June 1993 | Incorporation (19 pages) |