Newton Lane
Daresbury
Cheshire
WA4 4BG
Director Name | Mr Keith Peter Holt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Barford Road Hunts Cross Liverpool Merseyside L25 0PR |
Secretary Name | Mr Graham Bolderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Lodge Newton Lane Daresbury Cheshire WA4 4BG |
Director Name | Mr Christopher Peck |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 04 February 2001) |
Role | Company Director |
Correspondence Address | 33 Steventon Runcorn Cheshire WA7 1UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Clifton Road Sutton Quays Business Park Sutton Weaver Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Turnover | £622,647 |
Gross Profit | £166,695 |
Net Worth | -£35,583 |
Current Liabilities | £265,381 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Completion of winding up (1 page) |
22 August 2005 | Order of court to wind up (1 page) |
19 April 2005 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
18 October 2004 | Application for striking-off (1 page) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 July 2003 | Return made up to 18/01/03; full list of members (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | £ nc 100/1000 15/07/02 (1 page) |
26 October 2002 | Ad 15/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 May 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: stc house speke hall road liverpool merseyside L24 9HD (1 page) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
7 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
29 January 2001 | Amending 882R/081100/25 at a £1 (2 pages) |
10 December 2000 | Ad 08/11/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
13 November 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 12 sandhurst road liverpool merseyside L26 9YA (1 page) |
7 March 2000 | Ad 27/01/00--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 January 2000 | Incorporation (12 pages) |