Friar Hill Green Haworth
Accrington
Lancashire
BB5 3SL
Director Name | Mr Roy Alfred Hursey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eliot Close Hawarden Flintshire CH5 3TW Wales |
Director Name | Mr Mark Anthony Marsh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 28 Hurst Mill Lane Glazebury Warrington WA3 5NR |
Director Name | David Anthony O'Hara |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Silvercraig 9 Leycester Road Knutsford Cheshire WA16 8QR |
Secretary Name | Rosemary Carroll-Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hurst Mill Lane Glazebury Warrington Cheshire WA3 5NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 55-57 Bewsey Street Warrington WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£60,539 |
Cash | £161 |
Current Liabilities | £60,700 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (2 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 November 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
9 May 2003 | Return made up to 22/02/03; full list of members (8 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
22 February 2002 | Incorporation (18 pages) |