Newton Le Willows
Merseyside
WA12 9TX
Secretary Name | Barbara Elizabeth Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 262 Crow Lane East Newton Le Willows Merseyside WA12 9TX |
Director Name | Lynn Marie Hewitt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2006) |
Role | Project Manager |
Correspondence Address | 14 Nelson Street Earlestown Newton Le Willows Merseyside WA12 9BY |
Director Name | Mr James Michael Hewitt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 262 Crow Lane East Newton Le Willows Merseyside WA12 9TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,120 |
Cash | £17,843 |
Current Liabilities | £1,175 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
9 February 2005 | Return made up to 28/11/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
7 September 2000 | Return made up to 28/11/99; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 262 crow lane east newton le willows merseyside WA12 9TX (1 page) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 March 1999 | Return made up to 28/11/98; full list of members (6 pages) |
18 March 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
26 February 1998 | Memorandum and Articles of Association (8 pages) |
23 February 1998 | Company name changed metalshort LIMITED\certificate issued on 24/02/98 (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
28 November 1997 | Incorporation (12 pages) |