The Brow Kingsley
Warrington
Cheshire
WA6 8AN
Secretary Name | Gilbert John Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red Bull The Brow Kingsley Warrington Cheshire WA6 8AN |
Director Name | Christine Mary Mason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | The Red Bull The Brow, Kingsley Warrington Cheshire WA6 8AN |
Director Name | Gordon Howard Davies |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brow Cottages Town Well Kingsley Cheshire WA6 5EZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 82 Main Street Frodsham Warrington Cheshire WA6 7AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
27 March 2000 | Application for striking-off (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
14 December 1995 | Amended accounts made up to 31 March 1995 (8 pages) |
15 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |