Sutton Weaver
Runcorn
Cheshire
WA7 3HD
Director Name | James McNaught |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Business Development Director |
Correspondence Address | 3 The Cottages Alpraham Tarporley Cheshire CW6 9JE |
Secretary Name | James McNaught |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 April 2009) |
Role | Business Development Director |
Correspondence Address | 3 The Cottages Alpraham Tarporley Cheshire CW6 9JE |
Director Name | Dr Jason Pia |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Square Whitley Bay Tyne & Wear NE26 2NQ |
Secretary Name | Dr Jason Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Square Whitley Bay Tyne & Wear NE26 2NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regus House Chester Business Park Herons Way Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £856 |
Cash | £8,259 |
Current Liabilities | £45,382 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 April 2004 | Return made up to 28/07/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Ad 28/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: morley house west chirton trading estate, north shields tyne & wear NE29 7TY (1 page) |
28 July 1999 | Incorporation (19 pages) |
28 July 1999 | Secretary resigned (1 page) |