West Bank
Widnes
WA8 0EP
Director Name | Mary Doyle |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Religious Sister |
Correspondence Address | 19 Park Road Runcorn Cheshire WA7 4PU |
Director Name | Charles Patrick Rimmer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Canal Reach Windmill Hill Runcorn Cheshire WA7 6LA |
Secretary Name | Pamela Joan Crombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 313 Stonelea Windmill Hill Runcorn Cheshire WA7 6LH |
Director Name | Jeanette Victoria Turner |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 96 The Uplands Palace Fields Runcorn Cheshire WA7 2UB |
Director Name | Elizabeth Ann Blower |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2006) |
Role | Health Promotion |
Correspondence Address | 18 Stockton Road Wilmslow Cheshire SK9 6EU |
Director Name | Brenda Higham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 37 Centurion Row Runcorn Cheshire WA7 2LE |
Director Name | Mr Roy Richard White |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2004) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterworks Cottage Highlands Road Runcorn Cheshire WA7 4PZ |
Secretary Name | Elaine Stewardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2003) |
Role | Finance Administrator |
Correspondence Address | 16 Saint Marys Road Halton Runcorn Cheshire WA7 2BJ |
Secretary Name | Jane Alison Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2006) |
Role | Community Food Worker |
Correspondence Address | 8 Norton Hill Windmill Hill Runcorn Cheshire WA7 6QE |
Registered Address | Unit 34 Arkwright Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NU |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £5,503 |
Cash | £244 |
Current Liabilities | £7,818 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2007 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Annual return made up to 27/04/06 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Annual return made up to 27/04/05 (4 pages) |
11 April 2005 | Resolutions
|
28 July 2004 | Annual return made up to 27/04/04
|
6 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 13 tanhouse halton brow runcorn cheshire WA7 2HE (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (3 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Annual return made up to 27/04/03 (5 pages) |
10 September 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (3 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Annual return made up to 27/04/02 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 July 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 27/04/01 (3 pages) |
12 April 2001 | New director appointed (4 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: runcorn residents federation whitchurch way, halton lodge runcorn cheshire WA7 5YW (2 pages) |