Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary Name | Stephen Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | 16 Isherwood Close Fearnhead Warrington Cheshire WA2 0DJ |
Director Name | Colin Douglas Duncan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Secretary Name | Elaine Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Kingsmead 6 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Kingsmead 6 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £233 |
Cash | £14,080 |
Current Liabilities | £13,847 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2003 | Application for striking-off (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members
|
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
28 February 2001 | Company name changed continental shelf 159 LIMITED\certificate issued on 28/02/01 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (18 pages) |