Appleton
Warrington
Cheshire
WA4 5RH
Director Name | Mr David Leslie Jarrett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Secretary Name | George Thomas Flounders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 39 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FE |
Director Name | Mr Kevin Maher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 22 Beamish Close Appleton Warrington Cheshire WA4 5RH |
Secretary Name | Amanda Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 22 Beamish Close Appleton Cheshire WA4 5RH |
Director Name | Mr Adrian Caton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Director Name | Mr Brian James Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Secretary Name | Mr Adrian Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | Unit 10 Colville Court Winnick Quay Warrington WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Year | 2006 |
---|---|
Net Worth | £285 |
Cash | £1,961 |
Current Liabilities | £1,990 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 September 2016 (overdue) |
---|
16 June 2009 | Order of court to wind up (1 page) |
---|---|
16 June 2009 | Order of court to wind up (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
16 May 2009 | Appointment terminated director kevin maher (1 page) |
16 May 2009 | Appointment terminated director kevin maher (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | Return made up to 23/08/07; full list of members
|
17 December 2007 | Return made up to 23/08/07; full list of members
|
4 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (18 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (18 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members
|
2 September 2005 | Return made up to 23/08/05; full list of members
|
21 June 2005 | Return made up to 23/08/04; full list of members (9 pages) |
21 June 2005 | Return made up to 23/08/04; full list of members (9 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: advance house crewe hall enterprise park western road crewe cheshire CW1 6UA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: advance house crewe hall enterprise park western road crewe cheshire CW1 6UA (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Return made up to 23/08/03; full list of members (8 pages) |
9 July 2004 | Return made up to 23/08/03; full list of members (8 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | Secretary resigned (1 page) |
10 September 2002 | Return made up to 23/08/02; full list of members
|
10 September 2002 | Return made up to 23/08/02; full list of members
|
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Return made up to 23/08/01; full list of members (6 pages) |
10 July 2002 | Return made up to 23/08/01; full list of members (6 pages) |
28 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Ad 18/01/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
7 March 2002 | Ad 18/01/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
7 March 2002 | Ad 18/01/02--------- £ si 76@1=76 £ ic 4/80 (2 pages) |
7 March 2002 | Ad 18/01/02--------- £ si 76@1=76 £ ic 4/80 (2 pages) |
4 March 2002 | Company name changed advance industrial services LTD\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed advance industrial services LTD\certificate issued on 04/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: unit 17 astra business park guinness road, trafford park manchester lancashire M17 1SD (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: unit 17 astra business park guinness road, trafford park manchester lancashire M17 1SD (1 page) |
8 February 2002 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
8 February 2002 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
8 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
8 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
19 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
16 October 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
16 October 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 December 1999 | Return made up to 23/08/99; no change of members (4 pages) |
15 December 1999 | Return made up to 23/08/99; no change of members (4 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: unit 40,willan industrial estate vere street salford M5 2GR (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit 40,willan industrial estate vere street salford M5 2GR (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 September 1998 | Return made up to 23/08/98; full list of members
|
30 September 1998 | Return made up to 23/08/98; full list of members
|
24 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 November 1995 | Return made up to 23/08/95; full list of members (6 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Return made up to 23/08/95; full list of members (6 pages) |
6 September 1995 | Ad 11/08/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 September 1995 | Ad 11/08/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
15 September 1993 | Director resigned;new director appointed (2 pages) |
15 September 1993 | Director resigned;new director appointed (2 pages) |
23 August 1993 | Incorporation (8 pages) |
23 August 1993 | Incorporation (8 pages) |