Appleton
Warrington
Cheshire
WA4 5RH
Director Name | Mr David Leslie Jarrett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Director Name | Mr Adrian Caton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Secretary Name | Elizabeth Anne Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Director Name | Mr Brian James Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2007) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Director Name | Mr Kevin Maher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 22 Beamish Close Appleton Warrington Cheshire WA4 5RH |
Secretary Name | Mr Adrian Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 December 2002) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Director Name | Elizabeth Anne Caton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | 72 New Road Bignall End Stoke On Trent Staffordshire ST7 8QF |
Director Name | George William Caton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | 333 Sandon Road Meir Heath Stoke On Trent Staffordshire ST3 7EA |
Registered Address | Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 May 2009 | Appointment terminated director kevin maher (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Director and secretary's change of particulars / kevin maher / 20/08/2008 (1 page) |
20 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: advancehouse crewe hall enterprise park, weston road crewe cheshire CW1 6UA (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members
|
21 June 2004 | Return made up to 31/05/03; full list of members (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (10 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Resolutions
|
1 July 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 January 2003 | New secretary appointed (1 page) |
25 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Memorandum and Articles of Association (14 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | New director appointed (2 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Secretary resigned (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Memorandum and Articles of Association (11 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 October 2000 | Statement of affairs (5 pages) |
18 October 2000 | Statement of affairs (5 pages) |
13 October 2000 | Ad 19/07/00--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
9 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
31 May 2000 | Incorporation (17 pages) |