Eaton
Tarporley
Cheshire
CW6 9DN
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 July 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £311,187 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
24 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Return made up to 30/05/01; no change of members (5 pages) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
6 June 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Particulars of mortgage/charge (9 pages) |
8 May 2000 | Resolutions
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | New director appointed (9 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: sun alliance house 35 mosley street newcastle upon tyne (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (7 pages) |
11 November 1999 | New secretary appointed (2 pages) |
16 August 1999 | Incorporation (29 pages) |