Callands
Warrington
WA5 5RG
Director Name | Stephen John Thomas |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 6 Falstaff Drive Droitwich Worcestershire WR9 7SN |
Secretary Name | Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 15 Pendine Close Callands Warrington WA5 5RG |
Secretary Name | Christine Elizabeth Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1998) |
Role | Office Manager |
Correspondence Address | 65 Kersal Road Prestwich Lancashire M25 9SN |
Secretary Name | Clara Elena Montes Lopez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 83 Melmerby Court Eccles New Road Salford Manchester M5 4UQ |
Director Name | Robert Raymond Hollyhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 174 Thornhill Road Sutton Coldfield West Midlands B74 2EH |
Secretary Name | Anne Hollyhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 174 Thornhill Road Sutton Coldfield West Midlands B74 2EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Bold Street Warrington WA1 1DL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 1ST floor norwich union house 17 lichfield street walsall WS1 1TU (1 page) |
30 July 1998 | Ad 10/06/98--------- £ si 1@1 (2 pages) |
23 July 1998 | Return made up to 24/06/98; full list of members
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Company name changed beatadapt LIMITED\certificate issued on 20/05/98 (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 April 1998 | Resolutions
|
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Return made up to 24/06/97; full list of members
|
7 May 1997 | Memorandum and Articles of Association (10 pages) |
2 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
24 June 1996 | Incorporation (9 pages) |