Callands
Warrington
Cheshire
WA5 9YB
Director Name | Gerald Thompson English |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 August 2009) |
Role | Company Director |
Correspondence Address | 167 Earle Street Newton Le Willows Merseyside WA12 9PE |
Secretary Name | Harold Ernest Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 August 2009) |
Role | Company Director |
Correspondence Address | 8 Ridgebourne Close Callands Warrington Cheshire WA5 9YB |
Director Name | Geoffrey Hawley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Petersfield Gardens Culcheth Warrington Cheshire WA3 4BQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Geoffrey Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Petersfield Gardens Culcheth Warrington Cheshire WA3 4BQ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
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 |
Year | 2014 |
---|---|
Net Worth | £55,659 |
Cash | £42,979 |
Current Liabilities | £495,460 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
27 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
30 August 2007 | Liquidators statement of receipts and payments (7 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | Statement of affairs (6 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 211 europa boulevard gemini business park warrington cheshire WA5 7TN (1 page) |
24 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Return made up to 16/03/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: units 12-12A penketh business park liverpool road warrington cheshire WA5 2TJ (1 page) |
10 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 16/03/04; full list of members (8 pages) |
16 December 2003 | Return made up to 16/03/02; full list of members; amend (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Ad 26/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 8 ridgebourne close callands warrington cheshire WA5 5YB (1 page) |
20 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (12 pages) |