Cawton
North Yorkshire
YO62 4LW
Director Name | Andrew Christopher Cotter |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 October 2007) |
Role | Sales Consultant |
Correspondence Address | 3 The Green Cheadle Hulme Cheadle Cheshire SK8 6JB |
Secretary Name | Mr Graham Thomas Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Cawton North Yorkshire YO62 4LW |
Director Name | Bernard Edward Turner |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2004) |
Role | Accountant |
Correspondence Address | The Manor House Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Unit 2 Taurus Business Park Europa Boulevard Warrington WA5 7YT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £264 |
Cash | £263 |
Latest Accounts | 30 September 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 April 2005 | Return made up to 19/04/05; full list of members
|
14 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 February 2003 | Location - directors interests register: non legible (1 page) |
6 February 2003 | Location of register of members (non legible) (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 14 bold street warrington WA1 1DL (1 page) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|