West Brook
Warrington
Cheshire
WA5 7XE
Director Name | Mr Stephen May |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ebor Way Upper Poppleton York Yorkshire YO26 6HJ |
Secretary Name | Mr Christopher Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 February 2009) |
Role | Accountant |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 121 Castle Green Westbrook Warrington Cheshire WA5 7XE |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £17,883 |
Cash | £43,040 |
Current Liabilities | £25,157 |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 7-11 minerva road park royal london NW10 6HJ (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 September 2006 | Return made up to 21/05/06; full list of members (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 September 2005 | Return made up to 21/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 August 2004 | Return made up to 21/05/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 July 2003 | New secretary appointed (1 page) |
28 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
12 May 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
21 May 2002 | Incorporation (13 pages) |