Widnes
Cheshire
WA8 8AR
Secretary Name | Mr Paul Joseph Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 23 years |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 8 Shakespear Road Widnes WA8 7DD |
Director Name | Mr Arthur Geoffrey Speed |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Monica Drive Widnes Cheshire WA8 9JP |
Director Name | Barrie Edward Speed |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Bank House Scotlands Lane Kingsley Warrington Cheshire WA6 8HA |
Secretary Name | Mr Arthur Geoffrey Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Monica Drive Widnes Cheshire WA8 9JP |
Director Name | Mr Paul Joseph Gibbons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1999) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 8 Shakespear Road Widnes WA8 7DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£47,267 |
Cash | £102 |
Current Liabilities | £135,527 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2005 | Dissolved (1 page) |
---|---|
27 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: appleton village po bo 34 widnes cheshire WA8 6EH (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
8 April 2002 | Statement of affairs (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 May 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
4 November 1998 | Ad 23/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
15 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
6 April 1998 | Incorporation (13 pages) |