Collins Green Burtonswood
Warrington
Cheshire
WA5 4EH
Director Name | Sharon Bielby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Thatchers Mount Collins Green Burtonwood Warrington Cheshire WA5 4EH |
Secretary Name | Paul Bielby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Thatchers Mount Collins Green Burtonswood Warrington Cheshire WA5 4EH |
Director Name | Mr Adrian John Riley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Compton Avenue Poole Dorset BH14 8PY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
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, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2005 | Dissolved (1 page) |
---|---|
3 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2004 | Statement of affairs (6 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Resolutions
|
15 July 2004 | Registered office changed on 15/07/04 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
15 December 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 November 2002 | Return made up to 24/10/02; full list of members
|
30 January 2002 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Incorporation (11 pages) |