Appleton
WA4 5HN
Secretary Name | Joanne Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodstock Gardens Appleton WA4 5HN |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 3 Woodstock Gardens Appleton WA4 5HN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members
|
20 January 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 3 the paddock timperley altrincham cheshire WA15 7NR (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 16 south vale crescent timperley altrincham cheshire WA15 7RY (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 16 southvale crescent timperley altrincham cheshire WA15 7RY (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
7 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 January 2001 | Incorporation (10 pages) |