Culcheth
Warrington
WA3 5EH
Secretary Name | Shelley Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 August 2001) |
Role | Engineering Services |
Correspondence Address | 74 Howard Road Culcheth Warrington WA3 5EH |
Director Name | Ann Revitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 21 September 1993) |
Role | Secretary |
Correspondence Address | 7 Box Tree Mews Ivy Road Macclesfield Cheshire SK11 8QY |
Director Name | Joann Revitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 21 September 1993) |
Role | Accounts Financers |
Correspondence Address | 83 Oxford Road Macclesfield Cheshire SK11 8JG |
Secretary Name | Joann Revitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 21 September 1993) |
Role | Accounts Financers |
Correspondence Address | 83 Oxford Road Macclesfield Cheshire SK11 8JG |
Director Name | Robert Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2000) |
Role | Engineering Sevices |
Correspondence Address | 74 Howard Road Culcheth Warrington WA3 5EH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | £14,352 |
Cash | £3,950 |
Current Liabilities | £21,648 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Director resigned (1 page) |
15 March 2001 | Application for striking-off (1 page) |
24 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
7 August 1998 | Return made up to 29/07/98; no change of members
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 September 1997 | Return made up to 29/07/97; no change of members (4 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 August 1996 | Return made up to 29/07/96; full list of members (5 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |