Lowton
Warrington
Cheshire
WA3 1HH
Director Name | Mr Thomas Riley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Bury New Road Breightmet Bolton Lancashire BL2 6QQ |
Secretary Name | Malvern John Dobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Headland Close Lowton Warrington Cheshire WA3 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit D9 And D10 Taylor Business Park, Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Year | 2014 |
---|---|
Turnover | £184,179 |
Gross Profit | £99,401 |
Net Worth | -£19,295 |
Cash | £150 |
Current Liabilities | £83,138 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
2 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
2 December 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
11 April 2003 | Return made up to 12/01/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
10 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
14 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Ad 12/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
12 January 2000 | Incorporation (12 pages) |