Maghull
Merseyside
L31 8DP
Secretary Name | Amanda Fairclough Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2005(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 January 2010) |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Malcolm Albert Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 North Meade Maghull Merseyside L31 8DP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Peter Heaword Taaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Old Town Lane Liverpool L37 3HJ |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Secretary's change of particulars / amanda fairclough associates LIMITED / 02/01/2009 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 7QJ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 7QJ (1 page) |
14 January 2009 | Secretary's Change of Particulars / amanda fairclough associates LIMITED / 02/01/2009 / HouseName/Number was: , now: halton view villas; Street was: holy spirit community hall, now: 3-5 wilson patten street; Area was: east prescot road, now: ; Post Town was: liverpool, now: warrington; Region was: merseyside, now: cheshire; Post Code was: L14 7QJ, (1 page) |
16 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 7 time park whiston prescot merseyside L35 7NU (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 7 time park whiston prescot merseyside L35 7NU (1 page) |
4 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 28 north meade green park maghull merseyside L31 8DP (1 page) |
14 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 28 north meade green park maghull merseyside L31 8DP (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
8 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
8 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page) |