Upton Rocks
Cheshire
WA8 9AP
Secretary Name | David John Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Manager |
Correspondence Address | 6 Langton Court Newton Le Willows Merseyside WA12 9WH |
Secretary Name | Gillian Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 1999) |
Role | Sales |
Correspondence Address | 73 Sunningdale Close Burtonwood Warrington Cheshire WA5 4NS |
Director Name | Allan Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2000) |
Role | Operations Manager |
Correspondence Address | 10 Neville Street Newton Le Willows Merseyside WA12 9DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | -£8,693 |
Cash | £62,320 |
Current Liabilities | £155,405 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2005 | Dissolved (1 page) |
---|---|
20 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Statement of affairs (6 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: units 4 & 5 monastery lane st. Helens merseyside WA9 3SW (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 March 2000 | Return made up to 25/01/00; full list of members
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 73 sunningdale close burtonwood warrington WA5 4NS (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (12 pages) |