Culcheth
Warrington
Cheshire
WA3 5RS
Secretary Name | Carole Flaherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Crossfield Avenue Culcheth Warrington Cheshire WA3 5RS |
Director Name | Mr John Edward Lewis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Birchdale Road Appleton Warrington Cheshire WA4 5AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 | £664 |
Cash | £2,279 |
Current Liabilities | £193,767 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Statement of affairs (6 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 4 crossfield avenue culcheth warrington cheshire WA3 5RS (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: suite 2 the parade lodge drive, culcheth warrington cheshire WA3 4BH (1 page) |
12 November 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 4 crossfield avenue culcheth warrington cheshire WA3 5RS (1 page) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
18 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 November 2000 | Particulars of mortgage/charge (11 pages) |
7 August 2000 | Resolutions
|
22 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 June 2000 | Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |