Warrington
Cheshire
WA2 7SE
Secretary Name | Malcolm Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 701 Knutsford Road Warrington Cheshire WA4 1JY |
Secretary Name | Debbie Jayne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2000) |
Role | Secretary |
Correspondence Address | 85 Cabul Close Warrington Cheshire WA2 7SE |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Statement of affairs (6 pages) |
12 July 2002 | Appointment of a voluntary liquidator (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 77 poulton crescent woolston warrington cheshire WA1 4QW (1 page) |
22 October 2001 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
22 March 2001 | Return made up to 20/12/00; full list of members
|
19 January 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
26 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: c/o attac LTD 77 poulton crescent, woolston warrington cheshire WA1 4QW (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
20 December 1999 | Incorporation (11 pages) |