Great Sankey
Warrington
Cheshire
WA5 3BN
Secretary Name | Sandra Emmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Role | Personnel Officer |
Correspondence Address | 7 Wynwood Park Liverpool Merseyside L36 4QY |
Director Name | Michael John Teasdale Brown |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Hollytree House Church Lane Neston Cheshire CH64 9US Wales |
Secretary Name | Ruth Diane Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bertram Drive Meols Wirral Merseyside CH47 0LH Wales |
Director Name | Dorothy Lewis |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Saint Wilfrids Drive Grappenhall Warrington Cheshire WA4 2SH |
Director Name | Jennifer Elizabeth Wardle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2004) |
Role | Retired |
Correspondence Address | The Hollies Shay Lane Oscroft Near Tarvin Chester Cheshire CH3 8NW Wales |
Secretary Name | Michael John Teasdale Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2004) |
Role | Retired |
Correspondence Address | Hollytree House Church Lane Neston Cheshire CH64 9US Wales |
Secretary Name | Mrs Winifred Mary Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Cinnamon Lane Fearnhead Warrington Cheshire WA2 0AP |
Director Name | Mr Charles Alan Scrutton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Gainsborough Road Warrington Cheshire WA4 6DA |
Director Name | Michael Frederick Hewitt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 12 Milnthorpe Road Burtonwood Warrington Cheshire WA5 4PN |
Registered Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
---|---|
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 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 February 2006 | Annual return made up to 31/01/06 (5 pages) |
9 February 2005 | Annual return made up to 31/01/05
|
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: st barabas house rear of st barnabas place warrington cheshire WA5 1TX (1 page) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
13 February 2004 | Annual return made up to 31/01/04
|
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Annual return made up to 31/01/03 (3 pages) |
27 March 2003 | Secretary resigned (1 page) |