Park Lane, Walton
Warrington
WA4 5LH
Director Name | Daniel Bratt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 September 2003) |
Role | Marketing |
Correspondence Address | 3 Foxglove Close Lowton Warrington WA3 2GJ |
Secretary Name | Roger Shutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 September 2003) |
Role | Golf Professional |
Correspondence Address | Park House Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Secretary Name | Mrs Elaine Patricia Bilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Park House Park Lane Warrington WA4 5LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15 London Road Stockton Heath Warrington WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 July 2001 | New director appointed (2 pages) |
12 June 2001 | Ad 31/03/00--------- £ si 99@1 (2 pages) |
21 May 2001 | Return made up to 09/03/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
19 April 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
19 April 2000 | Return made up to 09/03/00; full list of members
|
12 May 1999 | Company name changed tpm (europe) LIMITED\certificate issued on 13/05/99 (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |