Company NameAtherton Caravan And Leisure Limited
DirectorPhilip George Jukes
Company StatusDissolved
Company Number03961391
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip George Jukes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Ludlow Avenue
Hindley Green
Wigan
Lancashire
WN2 4QZ
Secretary NameMr Philip George Jukes
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Ludlow Avenue
Hindley Green
Wigan
Lancashire
WN2 4QZ
Secretary NameMalcolm Young
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Oaklands Road
Lowton
Warrington
Cheshire
WA3 2LE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2001Statement of affairs (5 pages)
18 June 2001Appointment of a voluntary liquidator (1 page)
18 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Registered office changed on 13/06/01 from: unit 3 new cut lane woolston warrington cheshire WA1 4AG (1 page)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001New director appointed (2 pages)
23 June 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000£ nc 1000/40000 03/05/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Incorporation (21 pages)