Lowton
Warrington
Cheshire
WA3 2JF
Secretary Name | Lindsey Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 40 Chester Avenue Lowton Warrington Cheshire WA3 2JF |
Director Name | Mr David Wallace Gwynne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2000) |
Role | Electronics Engineer |
Correspondence Address | 24 Aspendale Close Longton Preston Lancs PR4 5LN |
Director Name | Stephen Robert Roberts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1995) |
Role | Business Proprietor |
Correspondence Address | 171 Leyland Lane Leyland Preston Lancashire PR5 3HH |
Secretary Name | Stephen Robert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1995) |
Role | Business Proprietor |
Correspondence Address | 171 Leyland Lane Leyland Preston Lancashire PR5 3HH |
Secretary Name | Diane Gwynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2000) |
Role | Post Office Counter Clerk |
Correspondence Address | 24 Aspendale Close Longton Preston Lancs PR4 5LN |
Director Name | Nicholas Gerald Goodall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | Shiralee Mill Lane, Connahs Quay Deeside Clwyd CH5 4HF Wales |
Secretary Name | Gerald Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 15 Moorside Avenue Parkgate Neston Cheshire CH64 6QS Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3 Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £165,081 |
Cash | £2,671 |
Current Liabilities | £281,070 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: unit 17 d&e boxer place moss side employment area leyland preston PR26 7QL (1 page) |
26 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 November 2004 | Return made up to 20/04/04; full list of members; amend (7 pages) |
12 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
7 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Return made up to 20/04/99; full list of members (5 pages) |
29 April 1999 | Location of register of members (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 June 1995 | Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1995 | Return made up to 20/04/95; full list of members (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 6 robinson street fulwood preston lancashire PR2 3AL (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 April 1994 | Incorporation (13 pages) |