Thelwall
Warrington
Cheshire
WA4 3JG
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Director Name | Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 August 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Onston Hall Onston Northwich Cheshire CW8 2RG |
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1996) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Peter Baines |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Farm Lord Street Croft Warrington WA3 7DB |
Secretary Name | Peter Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 1996) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Lord Street Croft Warrington WA3 7DB |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Registered Address | Greenway House Abbots Park Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
24 May 2001 | Auditor's resignation (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members
|
17 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 November 1999 | Director's particulars changed (1 page) |
13 August 1999 | Aud resign stat (1 page) |
12 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 June 1998 | Particulars of mortgage/charge (6 pages) |
31 May 1998 | Return made up to 22/04/98; no change of members
|
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
28 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | New director appointed (3 pages) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
25 July 1996 | Resolutions
|
18 July 1996 | Company name changed cerelbell LIMITED\certificate issued on 19/07/96 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Incorporation (16 pages) |