Appleton
Warrington
Cheshire
WA4 5BY
Director Name | Susan Valerie Harrop |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 2004) |
Role | Retailer |
Correspondence Address | 86 Bridge Lane Appleton Warrington Cheshire WA4 3AJ |
Secretary Name | Lindsay Jane Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 2004) |
Role | Housewife |
Correspondence Address | 17 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
Director Name | Christopher Simon Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Account Manager |
Correspondence Address | 45 Acton Avenue Appleton Warrington Cheshire WA4 5PS |
Director Name | Susan Marie Moore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 45 Acton Avenue Appleton Warrington Cheshire WA4 5PS |
Secretary Name | Christopher Simon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Account Manager |
Correspondence Address | 45 Acton Avenue Appleton Warrington Cheshire WA4 5PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£29,131 |
Cash | £978 |
Current Liabilities | £33,180 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 November 2000 | Ad 12/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 28/10/99; full list of members
|
18 September 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Incorporation (17 pages) |