Runcorn
Cheshire
WA7 4JU
Director Name | Mr Peter John Ridehalgh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 July 2006) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 9 Weston Road Runcorn Cheshire WA7 4JU |
Secretary Name | Mr Peter John Ridehalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 July 2006) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 9 Weston Road Runcorn Cheshire WA7 4JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kemmel House 6 Red Lane Appleton Warrington Cheshire WA4 5AD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2006 | Application for striking-off (1 page) |
10 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
14 December 2005 | Return made up to 02/10/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 13A museum street warrington cheshire WA1 1JA (1 page) |
22 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
3 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
30 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
23 April 2001 | Accounting reference date extended from 31/10/01 to 05/04/02 (1 page) |
20 January 2001 | Return made up to 02/10/00; full list of members
|
19 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
25 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
18 November 1998 | Return made up to 02/10/98; no change of members
|
21 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
9 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 October 1996 | Return made up to 02/10/96; full list of members
|
20 November 1995 | Memorandum and Articles of Association (12 pages) |
14 November 1995 | Company name changed promptmicro LIMITED\certificate issued on 15/11/95 (4 pages) |
9 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 November 1995 | Secretary resigned;new director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1995 | Incorporation (12 pages) |