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 | 19 June 1995(1 week after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Handan Court Pole Lane Antrobus Cheshire CW9 6NN |
Secretary Name | Gillian Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Handan Court Pole Lane Antrobus Cheshire CW9 6NN |
Secretary Name | Julie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 22 Clarke Avenue Latchford Warrington Cheshire WA4 2RJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 June 2008 | Return made up to 12/06/07; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 September 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 1999 | Return made up to 12/06/99; full list of members
|
21 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: c/o thl PLC po box 161 church street warrington cheshire WA4 2SU (1 page) |
25 June 1998 | Return made up to 12/06/98; no change of members
|
15 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Return made up to 12/06/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 May 1996 | Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Accounting reference date notified as 31/05 (1 page) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |