Widnes
Cheshire
WA8 9ZQ
Secretary Name | Andrew Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Whickham Close Widnes Cheshire WA8 9ZQ |
Director Name | Sharron Monaghan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 May 2009) |
Role | Social Care Worker |
Correspondence Address | 19 Whickham Close Widnes Cheshire WA8 9ZQ |
Director Name | Derek Alan Daly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Technical Director |
Correspondence Address | 15 Time Park Prescot Merseyside L35 7NU |
Director Name | Carl Rowe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 26 St Nicholas Road Whiston Prescot Merseyside L35 3SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Technology House Dennis Road Tanhouse Industrial Estate Widnes Cheshire WA8 0SF |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
15 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
25 November 2005 | Return made up to 28/08/05; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 November 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 28/08/04; full list of members
|
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
23 September 2002 | Return made up to 28/08/02; full list of members
|
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
8 October 2001 | Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |