St Helens
Merseyside
WA9 3UQ
Secretary Name | Jean Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 46 Irwin Road St Helens Merseyside WA9 3UQ |
Director Name | Jamieson Mark Whatley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Sales Director |
Correspondence Address | 15 Ellesmere Road Stockton Heath Warrington Cheshire WA4 6DS |
Director Name | Terence Alexander Ellison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales Engineer |
Correspondence Address | 95 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | William James Corrin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 341 Manchester Road Warrington Cheshire WA1 3NJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Kay Chartered Accountants 59/63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 August 2003 | Dissolved (1 page) |
---|---|
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (6 pages) |
3 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Appointment of a voluntary liquidator (1 page) |
3 December 1997 | Statement of affairs (8 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: unit 15 penketh business park liverpool road great sankey warrington cheshire WA5 2TJ (1 page) |
17 November 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 19/04/97; full list of members
|
4 May 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: auto dairy international LIMITED penketh business park liverpool road great sankey warrington WA5 2TJ (1 page) |
11 April 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: falcon house 24 north john street liverpool merseyside L2 9RP (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
19 April 1996 | Incorporation (15 pages) |