Thelwall
Warrington
Cheshire
WA4 3JG
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Secretary Name | Mr David William Ashall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 October 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 July 1998 | Particulars of contract relating to shares (4 pages) |
4 June 1998 | Re res powers of liquidator (3 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Particulars of contract relating to shares (4 pages) |
3 June 1998 | Nc inc already adjusted 06/05/98 (1 page) |
3 June 1998 | Ad 06/05/98--------- £ si 1055024@1=1055024 £ ic 2/1055026 (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: greenway paddington warrington cheshire WA1 3EE (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Div 22/05/98 (1 page) |
1 June 1998 | Resolutions
|
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 May 1998 | New secretary appointed;new director appointed (3 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
29 May 1998 | Declaration of solvency (4 pages) |
30 January 1998 | Incorporation (16 pages) |