Widnes
Cheshire
WA8 9JL
Director Name | Keith John Hanks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Beaconsfield Road Widnes Cheshire WA8 9LA |
Director Name | Duncan Jonathan Oldroyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 August 2008) |
Role | Electrical Engineer |
Correspondence Address | Parkside Cottage Kings Lane Rushton Tarporley CW6 9BA |
Secretary Name | Keith John Hanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Beaconsfield Road Widnes Cheshire WA8 9LA |
Director Name | Mrs Elizabeth Bibby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Farndale Widnes Cheshire WA8 9JL |
Director Name | Gillian Elizabeth Hanks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 15 Beaconsfield Road Widnes Cheshire WA8 9LA |
Secretary Name | Mr Paul Kenneth Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Farndale Widnes Cheshire WA8 9JL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | £79,866 |
Cash | £65,455 |
Current Liabilities | £144,207 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Appointment of a voluntary liquidator (1 page) |
7 December 2006 | Statement of affairs (6 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 23 wilson patten street warrington WA1 1PG (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 November 2004 | Return made up to 28/10/04; full list of members
|
5 May 2004 | Ad 01/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
8 July 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 28/10/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 December 2000 | Return made up to 28/10/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Ad 15/03/00--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
10 November 1999 | Return made up to 28/10/99; full list of members
|
25 November 1998 | Ad 17/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |