Grappenhall
Warrington
Cheshire
WA4 3ED
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Director Name | Julie Rose Vallance |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Castle Fields Anstey Heights Leicester Leicestershire LE4 1AN |
Secretary Name | Paula Clare Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Colchester Road Leicester Leicestershire LE5 2DF |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2002) |
Role | Company Director |
Correspondence Address | 44 Bucks Road Douglas IM1 3AD |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Secretary Name | Stephen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
11 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
3 December 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director resigned (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
26 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
29 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
20 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 September 1998 | Return made up to 24/07/98; full list of members (9 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
24 September 1997 | Return made up to 24/07/97; full list of members (8 pages) |
9 January 1997 | £ ic 1080100/100 11/12/96 £ sr 1080000@1=1080000 (1 page) |
29 November 1996 | Ad 30/10/96--------- £ si 1080000@1=1080000 £ ic 100/1080100 (2 pages) |
29 November 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 20 new walk leicester LE1 6TX (1 page) |
6 November 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | Declaration of shares redemption:auditor's report (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | £ nc 100/1080100 30/10/96 (1 page) |
24 July 1996 | Incorporation (19 pages) |