Sandymoor
Runcorn
Cheshire
WA7 1XH
Director Name | Nicholas Damian Antrobus |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 June 2009) |
Role | Warehouse Manager |
Correspondence Address | 48 Slater Street Latchford Warrington Cheshire WA4 1DN |
Secretary Name | Edward James Antrobus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bisham Park Sandymoor Runcorn Cheshire WA7 1XH |
Director Name | Edward Gleeson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Secretary Name | Edward Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Statement of affairs (7 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 29 arkwright road astmoor industrial estate runcorn cheshire WA7 1NU (1 page) |
3 October 2007 | Return made up to 24/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 July 2004 | New secretary appointed (1 page) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 3 bisham park sandymoor runcorn cheshire WA7 1XH (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 24/04/03; full list of members
|
3 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 April 2002 | Incorporation (15 pages) |