Warrington
Cheshire
WA2 0LA
Director Name | Michael Robert Little |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 391 Grasmere Avenue Warrington Cheshire WA2 0LA |
Secretary Name | Joanne Elaine Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 391 Grasmere Avenue Warrington Cheshire WA2 0LA |
Director Name | Trevor Martin Arnold |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1999) |
Role | Warehouse Administrator |
Correspondence Address | 5 Hawthorne Road Lymm Warrington Cheshire WA13 0HB |
Director Name | Phyllis Colbeck |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1999) |
Role | Administrator |
Correspondence Address | 19 Audre Close Great Sankey Warrington Cheshire WA5 3NH |
Secretary Name | Phyllis Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1999) |
Role | Administrator |
Correspondence Address | 19 Audre Close Great Sankey Warrington Cheshire WA5 3NH |
Director Name | Helen Barlow |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1999) |
Role | Retailer |
Correspondence Address | 116 Weaste Lane Thelwall Warrington WA4 3JR |
Director Name | Thomas Barlow |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1999) |
Role | Retailer |
Correspondence Address | 116 Weaste Lane Thelwall Warrington WA4 3JR |
Secretary Name | Helen Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1999) |
Role | Retailer |
Correspondence Address | 116 Weaste Lane Thelwall Warrington WA4 3JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Liverpool Road Warrington Cheshire WA5 1AE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 November 1997 | Return made up to 29/11/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
23 May 1996 | Accounting reference date extended from 16/02/97 to 28/02/97 (1 page) |
28 March 1996 | Accounting reference date notified as 16/02 (1 page) |
28 March 1996 | Ad 18/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 March 1996 | Memorandum and Articles of Association (13 pages) |
5 March 1996 | Resolutions
|
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
14 February 1996 | Company name changed centraldown LIMITED\certificate issued on 15/02/96 (2 pages) |
29 November 1995 | Incorporation (34 pages) |