450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | David Pickersgill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 431 Northenden Road Sale Cheshire M33 2RA |
Secretary Name | Freya Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 14 Lavender Close Brooklands Manchester M23 9SH |
Director Name | Freya Bracken |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 14 Lavender Close Brooklands Manchester M23 9SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Abacus House Holcroft Lane Culcheth Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £17,331 |
Current Liabilities | £4,298 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 14 lavender close brooklands manchester M23 9SH (1 page) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 July 2002 | Return made up to 11/02/02; full list of members (6 pages) |
3 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 November 2001 | Ad 27/03/00--------- £ si 1@1 (2 pages) |
23 November 2001 | New director appointed (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 431 northenden road sale cheshire M33 2RA (1 page) |
25 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page) |
13 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |