Woolston
Warrington
Cheshire
WA1 4BQ
Director Name | Stephen Kay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 August 2005) |
Role | Welder |
Correspondence Address | 41 Runnymede. Woolston Warrington Cheshire WA1 4BQ |
Secretary Name | Stephen Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 August 2005) |
Role | Welder |
Correspondence Address | 41 Runnymede. Woolston Warrington Cheshire WA1 4BQ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 15 London Road Stockton Heath Warrington WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
21 January 2004 | Return made up to 07/11/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
25 January 2003 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
20 December 2002 | Return made up to 07/11/02; full list of members
|
27 December 2001 | Registered office changed on 27/12/01 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
27 December 2001 | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2001 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 November 2001 | Secretary resigned (2 pages) |
27 November 2001 | Director resigned (1 page) |