Glazebury
Warrington
Cheshire
WA3 5JJ
Secretary Name | Susan Pickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 11 Fowley Common Lane Culcheth Warrington Cheshire WA3 5JJ |
Director Name | John James McManus |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2002(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 January 2002) |
Role | Specialist Glazing Installer |
Correspondence Address | 18 Maden Street Astley Manchester Lancashire M29 7GU |
Secretary Name | Susan Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 11 Fowley Common Lane Culcheth Warrington Cheshire WA3 5JJ |
Secretary Name | Mr David James Pape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Overdale Drive Glossop Derbyshire SK13 6GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 11 Fowley Common Lane Glazebury Warrington Cheshire WA3 5JJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Application for striking-off (1 page) |
26 March 2008 | Secretary appointed susan pickard (2 pages) |
26 March 2008 | Return made up to 11/01/08; full list of members (6 pages) |
26 March 2008 | Appointment terminated secretary david pape (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 December 2006 | Secretary resigned (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 574 east lancashire road astley tyldesley greater manchester M29 7HX (1 page) |
21 March 2002 | Director resigned (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: coburg house 69-71 market street atherton manchester M46 0DA (1 page) |
8 February 2002 | Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (11 pages) |