Appleton
Warrington
Cheshire
WA4 5DB
Secretary Name | Michael Arthur Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1999(7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accounts Manager |
Correspondence Address | Fron Heulog Upper Llandwrog Caernarvon Gwynedd LL54 7RA Wales |
Director Name | Mr Roger White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(2 years after company formation) |
Appointment Duration | 23 years |
Role | Architect Designer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Poulton Crescent Woolston Warrington WA1 4QP |
Secretary Name | Richard Lawrence Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge Old Chester Road, Higher Walton Warrington Cheshire WA4 6TG |
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 | -£54,937 |
Cash | £60 |
Current Liabilities | £190,390 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Statement of affairs (7 pages) |
28 May 2003 | Resolutions
|
22 May 2003 | Registered office changed on 22/05/03 from: unit b millers lane lymm warrington cheshire WA13 9RG (1 page) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 June 2002 | Return made up to 30/04/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 May 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 30A the cross lymm cheshire WA13 0HU (1 page) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 April 2000 | £ nc 100/1000 25/03/00 (1 page) |
7 April 2000 | Ad 25/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2000 | Resolutions
|
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Incorporation (16 pages) |