Warrington
Cheshire
WA1 1JW
Director Name | Mr Peter Ronald King |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Heathers 266 Station Road Balsall Common Coventry West Midlands CV7 7EE |
Director Name | Mr John Geoffrey Milbourn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 1998) |
Role | Finance Director |
Correspondence Address | Avon Grove House Avon Grove Bristol Avon BS9 1PJ |
Director Name | Mohamad Zainal |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 03 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 1998) |
Role | Business Manager |
Correspondence Address | 10 Lrg Bkt Pantai 6 Jln Bkt Pantai 59100 Kuala Lumpur Foreign Malaysia |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Jane Mary Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 27 Toftwood Avenue Rainhill Prescot Merseyside L35 0PU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 August 1997 | Application for striking-off (1 page) |
29 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
13 February 1997 | New secretary appointed (3 pages) |
13 February 1997 | Secretary resigned (1 page) |
16 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
30 May 1996 | Resolutions
|
4 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |