Newton Le Willows
Merseyside
WA12 9LZ
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 02 March 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | C/O R W Keating & Co 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £3,201 |
Cash | £453 |
Current Liabilities | £77,592 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2002 | Dissolved (1 page) |
---|---|
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Statement of affairs (6 pages) |
21 February 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Resolutions
|
12 May 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
10 March 1999 | Director resigned (1 page) |