Grappenhall
Warrington
WA4 2PD
Secretary Name | Victoria Louise Twycross-Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 40 Victoria Avenue Grappenhall Warrington WA4 2PD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Angela Mary Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1997) |
Role | Optician |
Correspondence Address | Cross Bank Bamford Road Ramsbottom Bury Lancashire BL0 0RT |
Director Name | Mr Simon John Campbell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | The Royds Chatburn Clitheroe Lancashire BB7 4LB |
Secretary Name | Mr Simon John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | The Royds Chatburn Clitheroe Lancashire BB7 4LB |
Director Name | Jason James Crouch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1998) |
Role | Consultant |
Correspondence Address | 16 Foundry Lane Manchester Greater Manchester M4 5LB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1st Floor, 264 Manchester Road Warrington WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
28 September 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
22 August 2010 | Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington WA2 7AR on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington WA2 7AR on 12 July 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 October 2006 | Return made up to 18/07/06; full list of members (6 pages) |
17 October 2006 | Return made up to 18/07/06; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
18 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
10 August 2002 | Return made up to 19/07/02; full list of members
|
10 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
9 November 1999 | New secretary appointed (1 page) |
9 November 1999 | New secretary appointed (1 page) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Company name changed jigsaw I. T. systems management LIMITED\certificate issued on 10/11/99 (3 pages) |
9 November 1999 | Company name changed jigsaw I. T. systems management LIMITED\certificate issued on 10/11/99 (3 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 9 sherlock mews london W1M 3RH (1 page) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 9 sherlock mews london W1M 3RH (1 page) |
26 March 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 19/07/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: bank house 6-8 church street adlington chorley lancashire PR7 4EX (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: bank house 6-8 church street adlington chorley lancashire PR7 4EX (1 page) |
28 April 1998 | Company name changed heaven. Net uk LIMITED\certificate issued on 29/04/98 (3 pages) |
28 April 1998 | Company name changed heaven. Net uk LIMITED\certificate issued on 29/04/98 (3 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
15 October 1997 | Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1997 | Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
30 September 1997 | Accounts made up to 30 November 1996 (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
12 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
30 April 1997 | Company name changed funkynet co. Uk LIMITED\certificate issued on 01/05/97 (3 pages) |
30 April 1997 | Company name changed funkynet co. Uk LIMITED\certificate issued on 01/05/97 (3 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 10 market chambers market place ramsbottom bury lancashire BL0 9AJ (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 10 market chambers market place ramsbottom bury lancashire BL0 9AJ (1 page) |
20 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
14 November 1995 | Accounting reference date extended from 25/08 to 30/11 (1 page) |
14 November 1995 | Accounting reference date extended from 25/08 to 30/11 (1 page) |
4 October 1995 | Resolutions
|
4 October 1995 | Accounts made up to 25 August 1995 (1 page) |
4 October 1995 | Accounts for a dormant company made up to 25 August 1995 (1 page) |
4 October 1995 | Accounting reference date shortened from 31/03 to 25/08 (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
5 September 1995 | Company name changed sidesword LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed sidesword LIMITED\certificate issued on 06/09/95 (2 pages) |
19 July 1995 | Incorporation (24 pages) |