Grappenhall
Warrington
Cheshire
WA4 2PW
Secretary Name | John Joseph Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 06 August 2008) |
Role | Landscape Gardener |
Correspondence Address | 325 The Uplands Palacefields Runcorn Cheshire WA7 2UG |
Secretary Name | Veronica Brash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 October 2004) |
Role | Clinical Audit Coordinator |
Correspondence Address | 6 Oulton Court Knutsford Road Grappenhall Warrington WA4 2NA |
Secretary Name | James Alan Bayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2007) |
Role | Secretary |
Correspondence Address | 43 Hawthorn Road Prescot Merseyside L34 2SY |
Secretary Name | Annalyn Amoy Brash |
---|---|
Nationality | Philippines |
Status | Resigned |
Appointed | 04 June 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 August 2007) |
Role | Student |
Correspondence Address | 144a Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 144a Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£17,778 |
Cash | £433 |
Current Liabilities | £22,740 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Return made up to 25/08/06; full list of members (2 pages) |
9 March 2007 | Withdrawal of application for striking off (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
2 May 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 10 stoneleigh court cliff lane grappenhall warrington cheshire WA4 3LD (1 page) |
19 December 2005 | Application for striking-off (1 page) |
7 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 722A knutsford road latchford warrington cheshire WA4 1JW (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 25/08/04; full list of members (5 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 September 2003 | Return made up to 25/08/03; full list of members (5 pages) |
6 November 2002 | Return made up to 25/08/02; full list of members (5 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2001 | Return made up to 25/08/01; full list of members (5 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 October 2000 | Return made up to 25/08/00; full list of members (5 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Return made up to 25/08/99; full list of members (5 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1997 | Return made up to 25/08/97; full list of members (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1996 | Return made up to 25/08/96; full list of members (5 pages) |
12 July 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
14 December 1995 | Ad 14/11/95--------- £ si 899@1=899 £ ic 1/900 (4 pages) |
14 December 1995 | Ad 14/11/94--------- £ si 100@1 (4 pages) |
14 December 1995 | Return made up to 25/08/95; full list of members (10 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 12 york place leeds LS1 2DS (1 page) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | New director appointed (2 pages) |