Pole Lane Antrobus
Northwich
Cheshire
CW9 6NN
Director Name | Gillian Phillips |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 27 November 2013) |
Role | Secretary |
Correspondence Address | Handan Court Pole Lane Antrobus Cheshire CW9 6NN |
Secretary Name | Gillian Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(3 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 November 2013) |
Role | Company Director |
Correspondence Address | Handan Court Pole Lane Antrobus Cheshire CW9 6NN |
Secretary Name | Gillian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 16 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG |
Director Name | Derek Fredrick Bird |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 43 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Secretary Name | Julie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 22 Clarke Avenue Latchford Warrington Cheshire WA4 2RJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 August 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 22 July 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 14 August 2013 (5 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
27 July 2011 | Registered office address changed from C/O Debtsolve Limited Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from C/O Debtsolve Limited Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 27 July 2011 (2 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (6 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 22 July 2010 (6 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (6 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Statement of affairs with form 4.19 (5 pages) |
29 July 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Statement of affairs with form 4.19 (5 pages) |
29 July 2008 | Resolutions
|
23 June 2008 | Return made up to 20/05/07; full list of members (4 pages) |
23 June 2008 | Return made up to 20/05/07; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
30 June 2005 | Ad 18/05/05-18/05/05 £ si 14@1=14 (2 pages) |
30 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
30 June 2005 | Ad 18/05/05-18/05/05 £ si 14@1=14 (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 05/06/01; full list of members
|
29 June 2001 | Ad 01/04/01--------- £ si [email protected]=1 £ ic 76/77 (2 pages) |
29 June 2001 | Ad 01/04/01--------- £ si [email protected]=1 £ ic 76/77 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 June 1999 | Return made up to 05/06/99; full list of members
|
3 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 43 cawdor street stockton heath warrington cheshire WA4 6LU (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 43 cawdor street stockton heath warrington cheshire WA4 6LU (1 page) |
25 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Return made up to 05/06/98; no change of members
|
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
29 July 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
25 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 October 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 October 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
6 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
9 May 1996 | Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
9 May 1996 | Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
19 June 1995 | Accounting reference date notified as 31/05 (1 page) |
19 June 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
5 June 1995 | Incorporation (20 pages) |
5 June 1995 | Incorporation (10 pages) |