Commonside, Helsby
Frodsham
Cheshire
WA6 9HA
Secretary Name | Michael Ifan Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Operations Manager |
Correspondence Address | Flat 8 Old Norman House Old Vicarage Lane Northwich Cheshire CW8 1PA |
Secretary Name | Mr Alun Lloyd Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree Barn Commonside Alvanley Helsby Cheshire WA6 9HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 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 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Statement of affairs (8 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 12 babbage road engineer park sandycroft deeside CH5 2QD (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 July 2004 | Return made up to 26/05/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: holly tree barn commonside, helsby frodsham cheshire WA6 9HA (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Ad 31/05/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
13 February 2003 | Nc inc already adjusted 30/05/02 (1 page) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (1 page) |
26 May 2000 | Incorporation (11 pages) |