Appletonthorn
Warrington
Cheshire
WA4 5NT
Secretary Name | Janet Bashforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Mayfield 1 The People Lymm Cheshire WA13 0JA |
Secretary Name | Julie Livesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 90 Staley Hall Road Stalybridge Cheshire SK15 3DT |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Kate Bates |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2005) |
Role | Design/Print |
Correspondence Address | 344 London Road Stretton Warrington WA4 5PW |
Secretary Name | Mr Barrie Royle Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Green Lane Cottage Appletonthorn Warrington Cheshire WA4 5NT |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,120,812 |
Cash | £1,293,771 |
Current Liabilities | £278,319 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | Strike-off action suspended (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: peacock house 101 bentinck street ashton under lyne lancashire OL6 7SP (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 01/07/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 October 2001 | Return made up to 01/07/01; full list of members (5 pages) |
25 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
1 July 1999 | Incorporation (13 pages) |