Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Director Name | Ralph Joseph Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(same day as company formation) |
Role | Fire Safety Engineer |
Correspondence Address | Derwfan Bodfari Denbigh LL16 4DB Wales |
Secretary Name | Ralph Joseph Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(same day as company formation) |
Role | Fire Safety Engineer |
Correspondence Address | Derwfan Bodfari Denbigh LL16 4DB Wales |
Director Name | Paul Jozef Hector Jules Vandevelde |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Begian |
Status | Closed |
Appointed | 01 July 1998(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 May 2009) |
Role | Professor |
Correspondence Address | A Dekyeyserestraat 6 Oudenaarde B9700 Belgium |
Director Name | Raymond Terry Bashford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2002) |
Role | Engineering Designer |
Correspondence Address | 20 Walpole Road Bromley Kent BR2 9SF |
Director Name | Mr John Priestnall Redfern |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Avon Park Ringwood Hampshire BH24 2AT |
Director Name | Bart Jan Gabriel Sette |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2002) |
Role | Engineer |
Correspondence Address | Vina Bovypark 40 Gent B 9000 |
Director Name | James Rodney Bell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2002) |
Role | Sales Manager |
Correspondence Address | 9 Harvestside Langshott Horley Surrey RH6 9UH |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £143,052 |
Cash | £141,158 |
Current Liabilities | £45,726 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 30/06/06; no change of members (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 30/06/02; full list of members
|
3 December 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Ad 30/06/00--------- £ si 13300@1 (3 pages) |
22 March 2001 | Ad 30/06/00--------- £ si 50000@1 (2 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
3 March 1999 | Director's particulars changed (1 page) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Ad 01/09/98--------- £ si 500@1=500 £ ic 200/700 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (2 pages) |
30 June 1998 | Incorporation (16 pages) |