Woolston
Warrington
WA1 4QT
Secretary Name | Raymond John Leicester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 October 2009) |
Role | Accountant |
Correspondence Address | 76 Edward Gardens Woolston Warrington WA1 4QT |
Director Name | Alan Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 October 2009) |
Role | Managing Director |
Correspondence Address | 50 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Director Name | Gillian Mary Wilkinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 New Hey Road Oakes House Huddersfield West Yorkshire HD3 4BT |
Director Name | Mrs Hillary Jane Wood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
Secretary Name | Mrs Hillary Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
Registered Address | 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 | -£280,619 |
Cash | £2,211 |
Current Liabilities | £1,036,704 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Statement of affairs with form 4.19 (5 pages) |
1 September 2008 | Resolutions
|
30 July 2008 | Registered office changed on 30/07/2008 from 74 roman way industrial estate longridge road preston lancashire PR2 5BE (1 page) |
22 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: spring grove barkisland halifax west yorkshire HX4 0EE (1 page) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Return made up to 19/07/05; no change of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | Return made up to 19/07/04; change of members (7 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 15/06/04 (1 page) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | £ nc 10000/20000 17/07/00 (1 page) |
8 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Incorporation (22 pages) |