Appleton
Warrington
Cheshire
WA4 3BL
Secretary Name | Mandy Louise Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 4 Barons Close Castlefields Runcorn Cheshire WA7 2HD |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,739 |
Cash | £31 |
Current Liabilities | £4,812 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
17 February 2006 | Return made up to 02/07/05; full list of members (2 pages) |
17 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
11 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
23 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members
|
22 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
6 July 1999 | Return made up to 02/07/99; full list of members
|
22 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
12 August 1998 | Secretary's particulars changed (2 pages) |
30 July 1998 | Return made up to 02/07/98; full list of members
|
24 July 1998 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (8 pages) |
27 August 1997 | Company name changed popiston LIMITED\certificate issued on 28/08/97 (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
21 August 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |