Warrington
WA1 1NN
Director Name | Steven Eric Brierley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2000) |
Role | Accident Representative |
Correspondence Address | 9 Rosecroft Close Ormskirk Lancashire L39 1QN |
Director Name | Mr Keith Gordon Mellalieu |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash House 135 Preston Road Grimshargh Preston Lancashire PR2 5JP |
Secretary Name | Mr Keith Gordon Mellalieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash House 135 Preston Road Grimshargh Preston Lancashire PR2 5JP |
Director Name | Hilary Burnside |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2000) |
Role | Car Hire Administrator |
Correspondence Address | 38 Town Green Aughton Merseyside L39 6SF |
Director Name | Diane Hestletine |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2001) |
Role | Retailer |
Correspondence Address | 23a Pensby Road Heswall Wirral Merseyside L60 7RA |
Director Name | Mrs Philippa Walmsley |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 1998) |
Role | Pensions Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale House, Marsh Lane Longton Preston Lancashire PR4 5ZJ |
Secretary Name | Michael Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Michael Baird |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | John William Holder |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 September 2009) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rawlinson Road Southport Merseyside PR9 9JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
18 at £1 | Mrs Sarah Davies 27.69% Ordinary |
---|---|
17 at £1 | Mr Peter Neville Gribbin 26.15% Ordinary |
10 at £1 | Hilary Burnside 15.38% Ordinary |
10 at £1 | Keith Gordon Mellalieu 15.38% Ordinary |
10 at £1 | Steven Eric Brierley 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,365 |
Cash | £523 |
Current Liabilities | £53,027 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (6 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 16 January 2014 (6 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 16 January 2013 (6 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (6 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 16 January 2012 (8 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 16 January 2012 (8 pages) |
11 February 2011 | Statement of affairs with form 4.19 (6 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW United Kingdom on 20 January 2011 (2 pages) |
24 November 2010 | Registered office address changed from 1st Floor 4 Church View Court Ormskirk Lancashire L39 2YH on 24 November 2010 (1 page) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Appointment of Mr Peter Neville Gribbin as a director (3 pages) |
6 October 2009 | Termination of appointment of Michael Baird as a director (3 pages) |
6 October 2009 | Termination of appointment of Michael Baird as a secretary (3 pages) |
30 September 2009 | Appointment terminated director john holder (1 page) |
5 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from suites 1 & 2 3-4 wheatsheaf walk ormskirk L39 2XA (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 December 2007 | Return made up to 21/11/07; no change of members
|
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 December 2003 | Return made up to 21/11/03; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 December 2001 | Return made up to 21/11/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Return made up to 21/11/00; full list of members
|
2 November 2000 | (5 pages) |
31 October 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 21/11/99; full list of members
|
22 September 1999 | (5 pages) |
22 September 1999 | Ad 07/01/98--------- £ si 63@1 (2 pages) |
21 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
26 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1998 | Memorandum and Articles of Association (8 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Company name changed scenepolish LIMITED\certificate issued on 24/12/97 (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | Incorporation (12 pages) |