Burtonwood
Warrington
WA5 4PP
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Malcolm Paul Kelly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 1999) |
Role | Joint Manager |
Country of Residence | England |
Correspondence Address | 12 Wheat Moss Chelford Macclesfield Cheshire SK11 9SP |
Secretary Name | Mr Malcolm Paul Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 1999) |
Role | Joint Manager |
Country of Residence | England |
Correspondence Address | 12 Wheat Moss Chelford Macclesfield Cheshire SK11 9SP |
Director Name | Mario John Turner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2003) |
Role | Home Improvements |
Correspondence Address | 11 Lindrick Close Tytherington Macclesfield Cheshire SK10 2UG |
Director Name | Alan Peter Turner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 September 1999) |
Role | Sales Director |
Correspondence Address | 76 Rowland Close Fearnhead Warrington Cheshire WA2 0DQ |
Secretary Name | Kathleen Diane Sadlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2003) |
Role | Personal Assistant |
Correspondence Address | 6 Oakleigh Court Congleton Cheshire CW12 4NP |
Director Name | Wayne Roger Gear |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2002) |
Role | Area Manager |
Correspondence Address | 104 Canal Road Congleton Cheshire CW12 3AP |
Director Name | Thomas Ailbe Sadlier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 August 2009) |
Role | Surveyor |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Director Name | Thomas Ailbe Sadlier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 August 2009) |
Role | Surveyor |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Secretary Name | Laura Elena Sadlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 May 2009) |
Role | Secretary |
Correspondence Address | 21 Malvern Close West Heath Congleton Cheshire CW12 4PD |
Director Name | Wayne Roger Gear |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2007) |
Role | Trade Manager |
Correspondence Address | 21 Malvern Close West Heath Congleton Cheshire CW12 4PD |
Director Name | Kathleen Diane Sadlier |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2009) |
Role | Business Manager |
Correspondence Address | 6 Oakleigh Court Congleton Cheshire CW12 4NP |
Director Name | Laura Elena Sadlier |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2009) |
Role | Secretary |
Correspondence Address | 21 Malvern Close West Heath Congleton Cheshire CW12 4PD |
Secretary Name | Thomas Ailbe Sadlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 August 2009) |
Role | Home Improvements |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Director Name | Mr Ross Lea Anglesea |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 55 The Highway Hawarden Deeside CH5 3DG Wales |
Director Name | Ms Xanthe Olivia Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Upcast Lane Alderley Edge Cheshire SK9 7SE |
Registered Address | 17 - 18 Melford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2010 |
---|---|
Net Worth | -£84,538 |
Current Liabilities | £324,054 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Completion of winding up (1 page) |
30 March 2017 | Completion of winding up (1 page) |
20 September 2011 | Order of court to wind up (2 pages) |
20 September 2011 | Order of court to wind up (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
7 March 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
7 March 2011 | Termination of appointment of Xanthe Holt as a director (1 page) |
7 March 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
7 March 2011 | Termination of appointment of Xanthe Holt as a director (1 page) |
9 August 2010 | Appointment of Colin Taylor as a director (3 pages) |
9 August 2010 | Appointment of Colin Taylor as a director (3 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from 17-18 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 17-18 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 23 July 2010 (1 page) |
20 July 2010 | Appointment of Xanthe Olivia Holt as a director (3 pages) |
20 July 2010 | Appointment of Xanthe Olivia Holt as a director (3 pages) |
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Resolutions
|
15 July 2010 | Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Ross Anglesea as a director (2 pages) |
15 July 2010 | Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Ross Anglesea as a director (2 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 September 2009 | Director appointed ross lea anglesea (2 pages) |
18 September 2009 | Director appointed ross lea anglesea (2 pages) |
28 August 2009 | Appointment terminated director kathleen sadlier (1 page) |
28 August 2009 | Appointment terminated director kathleen sadlier (1 page) |
28 August 2009 | Appointment terminated director and secretary thomas sadlier (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 18 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 18 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
28 August 2009 | Appointment terminated director and secretary thomas sadlier (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Appointment terminated director and secretary laura sadlier (1 page) |
16 June 2009 | Secretary appointed thomas ailbe sadlier (2 pages) |
16 June 2009 | Secretary appointed thomas ailbe sadlier (2 pages) |
16 June 2009 | Appointment terminated director and secretary laura sadlier (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
5 February 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 February 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2002 (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2002 (9 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
18 October 2003 | New secretary appointed (1 page) |
8 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 May 2002 | Return made up to 08/05/02; full list of members
|
10 May 2002 | Return made up to 08/05/02; full list of members
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 08/05/01; full list of members
|
26 October 2001 | Return made up to 08/05/01; full list of members
|
12 October 2001 | Registered office changed on 12/10/01 from: unit 20 trinity court birchwood warrington cheshire WA3 6QT (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: unit 20 trinity court birchwood warrington cheshire WA3 6QT (1 page) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 May 2000 | Return made up to 08/05/99; full list of members
|
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Ad 01/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 May 2000 | Ad 01/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 08/05/99; full list of members
|
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
17 June 1999 | Ad 08/05/96-04/06/99 £ si 3@1 (2 pages) |
17 June 1999 | Ad 08/05/96-04/06/99 £ si 3@1 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
27 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
27 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
30 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
25 June 1996 | Ad 15/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
25 June 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
25 June 1996 | Ad 15/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Incorporation (12 pages) |
8 May 1996 | Incorporation (12 pages) |