Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director Name | Pamela Adelaide Osborne |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 3 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Mr Michael Arthur Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foxes Firs Lane Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Application for striking-off (1 page) |
9 December 2002 | Return made up to 28/01/02; full list of members
|
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 March 2001 | Return made up to 28/01/01; full list of members (9 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 28/01/00; full list of members
|
23 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: c/o gruber levinson franks fernden house chapel lane stockton heath warrington WA4 6LL (1 page) |
14 April 1999 | Company name changed garantown LIMITED\certificate issued on 15/04/99 (2 pages) |
12 March 1999 | Ad 05/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (15 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | £ nc 1000/10000 05/02/99 (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ (1 page) |