Pool Lane, Walton
Warrington
WA4 6EP
Director Name | Mr John Paul Trevor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 January 2010) |
Role | Co Director Removals & Storage |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Pool Lane, Walton Warrington WA4 6EP |
Secretary Name | Mr John Paul Trevor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 January 2010) |
Role | Co Director Removals & Storage |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Pool Lane, Walton Warrington WA4 6EP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Return made up to 26/05/08; no change of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2007 | Return made up to 26/05/07; no change of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 August 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 July 2003 | Return made up to 26/05/03; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 March 2002 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
21 June 2001 | Return made up to 26/05/01; full list of members
|
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: robert davies & co warrington cheshire WA1 1DF (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 May 2000 | Incorporation (23 pages) |
26 May 2000 | Incorporation (23 pages) |