Great Sankey
Warrington
Lancashire
WA5 1JW
Director Name | Simon Hughes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 69 Sycamore Lane Great Sankey Warrington WA5 1JW |
Secretary Name | Jillian Helen Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 69 Sycamore Lane Great Sankey Warrington Lancashire WA5 1JW |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 69 Sycamore Lane Great Sankey Warrington WA5 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey South |
Built Up Area | Warrington |
Latest Accounts | 8 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 August |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
19 December 2000 | Full accounts made up to 8 August 2000 (8 pages) |
16 May 2000 | Full accounts made up to 8 August 1999 (8 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 8 August 1998 (10 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 8 August 1997 (10 pages) |
5 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 8 August 1996 (9 pages) |
17 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Ad 08/08/95-18/09/95 £ si 3@1=3 £ ic 1/4 (2 pages) |
3 October 1995 | Accounting reference date notified as 07/08 (1 page) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
8 August 1995 | Incorporation (22 pages) |