Warrington
Cheshire
WA2 9UZ
Director Name | Peter David Smith |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 June 2009) |
Role | Sales Manager |
Correspondence Address | 20 Loweswater Close Warrington Cheshire WA2 9UZ |
Secretary Name | Kim Isabella Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 June 2009) |
Role | Sales Manager |
Correspondence Address | 20 Loweswater Close Warrington Cheshire WA2 9UZ |
Director Name | Alan Gorst |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2008) |
Role | Designer |
Correspondence Address | White Rose Cottage Heights, Delph Saddleworth Lancashire OL3 5TU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,661 |
Cash | £4,017 |
Current Liabilities | £22,678 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Director resigned (1 page) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 April 2003 | New director appointed (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 May 2002 | Ad 29/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 May 2002 | New secretary appointed;new director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |