Rixton
Warrington
Cheshire
WA3 6JY
Director Name | Kathleen Winifred Lavelle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(5 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 February 2008) |
Role | Nursery Nurse |
Correspondence Address | 12 The Weint Rixton Warrington Cheshire WA3 6JY |
Secretary Name | Kathleen Winifred Lavelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(5 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 February 2008) |
Role | Nursery Nurse |
Correspondence Address | 12 The Weint Rixton Warrington Cheshire WA3 6JY |
Director Name | Mr Charles Edward Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Secretary Name | Marie Catherine Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Briony Avenue Hale Altrincham Cheshire WA15 8QE |
Registered Address | 9 Green Street Warrington Cheshire WA5 1TW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£39,435 |
Current Liabilities | £57,376 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 September 2005 | Return made up to 27/05/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 August 2003 | Return made up to 27/05/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 30 st helens road leigh lancashire WN7 4HN (1 page) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (15 pages) |