Warrington
Cheshire
WA5 7WA
Director Name | John Patrick Torrisi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 6 Coppice Green Westbrook Warrington WA5 7WA |
Secretary Name | Kathleen Rosemary Torrisi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 6 Coppice Green Warrington Cheshire WA5 7WA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 6 Coppice Green Westbrook Warrington WA5 7WA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £4,333 |
Cash | £733 |
Current Liabilities | £410 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 39 algernon street monton eccles manchester M30 9PG (1 page) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Location of register of members (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members
|
8 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2002 | Ad 15/05/02-15/05/02 £ si [email protected] (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 6 copice green warrington cheshire WA7 5WA (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |