Warrington
Cheshire
WA2 8RG
Secretary Name | Kathleen Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | Meelra 7 Green Lane Close Off Green Lane, Winwick Warrington Cheshire WA2 8RG |
Director Name | Stephen Paul Keepe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonecroft Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Meelra 7 Green Lane Close Warrington Cheshire WA2 8RG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Winwick Quay Industrial Estate West Quay Road Warrington Cheshire WA8 8TZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
1 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
18 July 2001 | Resolutions
|
12 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
22 July 1997 | Return made up to 02/07/97; full list of members
|
2 November 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: west quay road winwick quay warrington cheshire WA2 8TL (1 page) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
2 July 1996 | Incorporation (18 pages) |