Coppenhall
Crewe
CW1 3YT
Secretary Name | Pamela Anne Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Administrator |
Correspondence Address | 4 Richmond Avenue Warrington Cheshire WA4 1XA |
Director Name | Matthew Burrows |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 94 Cheadle Road Tean Stoke On Trent Staffordshire ST10 4DN |
Director Name | Mr Andrew Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Tanamerah Church Lane Clarborough Retford Nottinghamshire DN22 9NQ |
Director Name | Peter Joseph Powell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 215 Rushgreen Road Lymm Cheshire WA13 9QY |
Secretary Name | Peter Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 215 Rushgreen Road Lymm Cheshire WA13 9QY |
Secretary Name | Andrew Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(9 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2002) |
Role | Engineer |
Correspondence Address | 3 Leighton View Coppenhall Crewe CW1 3YT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(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 | 16 May 2001(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 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2006 | Dissolved (1 page) |
---|---|
3 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Statement of affairs (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
12 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Ad 29/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | Incorporation (10 pages) |