Appleton
Warrington
Cheshire
WA4 5RF
Director Name | Roger Michael Thorley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Computer Consultancy |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Secretary Name | Roger Michael Thorley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Computer Consultancy |
Correspondence Address | 29 Cholmley Drive Newton Le Willows Merseyside WA12 8EE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Systems House Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £4,284 |
Cash | £2 |
Current Liabilities | £718 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
10 April 2002 | Company name changed qmc LIMITED\certificate issued on 10/04/02 (2 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: systems house wilderspool causeway warrington cheshire WA4 6PU (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: unit 7 tanning court warrington cheshire WA1 2HF (1 page) |
7 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 December 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (14 pages) |