Burtonwood
Warrington
WA5 4PP
Director Name | Kathleen Diane Sadlier |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 6 Oakleigh Court Congleton Cheshire CW12 4NP |
Director Name | Thomas Ailbe Sadlier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Secretary Name | Thomas Ailbe Sadlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Director Name | Mr Ross Lea Anglesea |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 55 The Highway Hawarden Deeside CH5 3DG Wales |
Secretary Name | Mr Ross Lea Anglesea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 55 The Highway Hawarden Deeside CH5 3DG Wales |
Director Name | Ms Xanthe Olivia Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Upcast Lane Alderley Edge Cheshire SK9 7SE |
Registered Address | 17-18 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2 at £1 | Colin Taylor 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Termination of appointment of Xanthe Holt as a director (1 page) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Termination of appointment of Xanthe Holt as a director (1 page) |
9 August 2010 | Termination of appointment of Ross Anglesea as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Ross Anglesea as a secretary (2 pages) |
9 August 2010 | Appointment of Colin Taylor as a director (3 pages) |
9 August 2010 | Appointment of Colin Taylor as a director (3 pages) |
20 July 2010 | Appointment of Xanthe Olivia Holt as a director (3 pages) |
20 July 2010 | Appointment of Xanthe Olivia Holt as a director (3 pages) |
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
14 July 2010 | Termination of appointment of Ross Anglesea as a director (2 pages) |
14 July 2010 | Termination of appointment of Ross Anglesea as a director (2 pages) |
14 July 2010 | Registered office address changed from The Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 14 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages) |
19 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages) |
18 September 2009 | Director and secretary appointed ross lea anglesea (2 pages) |
18 September 2009 | Director and secretary appointed ross lea anglesea (2 pages) |
28 August 2009 | Appointment Terminated Director and Secretary thomas sadlier (1 page) |
28 August 2009 | Appointment terminated director and secretary thomas sadlier (1 page) |
28 August 2009 | Appointment terminated director kathleen sadlier (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 6 oakleigh court congleton cheshire CW12 4NP (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 6 oakleigh court congleton cheshire CW12 4NP (1 page) |
28 August 2009 | Appointment Terminated Director kathleen sadlier (1 page) |
9 April 2009 | Accounts made up to 28 February 2009 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
16 April 2008 | Accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
13 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
27 March 2007 | Accounts made up to 28 February 2007 (5 pages) |
27 March 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
15 August 2006 | Accounts made up to 28 February 2006 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
16 May 2005 | Accounts made up to 28 February 2005 (5 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members
|
29 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 August 2003 | Amended accounts made up to 28 February 2002 (6 pages) |
6 August 2003 | Amended accounts made up to 28 February 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 March 2003 | Return made up to 24/02/03; full list of members
|
14 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 24 February 2000 (21 pages) |
28 February 2001 | Full accounts made up to 24 February 2000 (21 pages) |
14 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
24 February 1999 | Incorporation (15 pages) |
24 February 1999 | Incorporation (15 pages) |