Evergreen Park
Chorley
Lancashire
PR7 3QB
Secretary Name | Richard John Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 October 2010) |
Role | Engineer |
Correspondence Address | 9 Oak Road Penketh Warrington Cheshire WA5 2LH |
Director Name | Beverley Anne Horabin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 14 Shellingford Close Shevington Wigan Lancashire WN6 8DN |
Director Name | Michael Derek Horabin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 14 Shellingford Close Shevington Wigan Lancashire WN6 8DN |
Secretary Name | Beverley Anne Horabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 14 Shellingford Close Shevington Wigan Lancashire WN6 8DN |
Secretary Name | Michael Derek Horabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Diur |
Correspondence Address | 14 Shellingford Close Shevington Wigan Lancashire WN6 8DN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | D120 The Heath Business And Technology Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £92,523 |
Cash | £10,286 |
Current Liabilities | £771,788 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2010 | Completion of winding up (1 page) |
14 July 2010 | Completion of winding up (1 page) |
21 December 2008 | Order of court to wind up (1 page) |
21 December 2008 | Order of court to wind up (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
16 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: D120 the heath business & technology park park runcorn cheshire WA7 4QX (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: D120 the heath business & technology park park runcorn cheshire WA7 4QX (1 page) |
8 August 2007 | Return made up to 18/04/07; no change of members
|
8 August 2007 | Return made up to 18/04/07; no change of members (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: D120 the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: D120 the heath business & technical park, runcorn cheshire WA7 4QX (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: D126 the heath business & technology park, park, runcorn cheshire WA7 4QX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: D126 the heath business & technology park, park, runcorn cheshire WA7 4QX (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: the heath business & technoly park runcorn cheshire WA7 4QX (1 page) |
26 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: the heath business & technoly park runcorn cheshire WA7 4QX (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Ad 30/09/05--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 December 2005 | £ nc 1000/30000 30/09/05 (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | £ nc 1000/30000 30/09/05 (1 page) |
5 December 2005 | Ad 30/09/05--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages) |
5 December 2005 | Resolutions
|
2 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Ad 30/09/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
8 November 2004 | New secretary appointed (1 page) |
22 July 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
22 July 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 14 shellingford close shevington wigan lancashire WN6 8DN (1 page) |
12 July 2004 | Secretary resigned;director resigned (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 14 shellingford close shevington wigan lancashire WN6 8DN (1 page) |
12 July 2004 | Secretary resigned;director resigned (2 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 January 2004 | Return made up to 18/04/03; full list of members (7 pages) |
28 January 2004 | Return made up to 18/04/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members
|
13 October 2000 | Ad 18/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 October 2000 | Ad 18/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (14 pages) |