Eaton
Tarporley
Cheshire
CW6 9DN
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Director Name | Anthony Oxborrow Buckingham |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockhill House Rock Hill Hambledon Godalming Surrey GU8 4DT |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | John Lomax Cookson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Jameson Street London W8 7SH |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Martin John Shirley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnham House The Street Bredgar Sittingbourne Kent ME9 8EX |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£210,797 |
Current Liabilities | £210,797 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
23 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon hous liverpool street salford lancashire M5 4ER (1 page) |
6 June 2001 | Return made up to 30/05/01; no change of members (5 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erim kent DA8 2AD (1 page) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Particulars of mortgage/charge (19 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 August 1998 | Return made up to 02/08/98; full list of members (10 pages) |
23 February 1998 | Ad 20/01/98--------- £ si 1070000@1=1070000 £ ic 2/1070002 (2 pages) |
23 February 1998 | Nc inc already adjusted 20/01/98 (1 page) |
23 February 1998 | Resolutions
|
12 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 August 1997 | Return made up to 02/08/97; full list of members (10 pages) |
13 September 1996 | Return made up to 02/08/96; full list of members (9 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director resigned (4 pages) |