Preston On The Hill
Warrington
Cheshire
WA4 4AU
Director Name | Mr Geoffrey Peter Underhill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 March 2005) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 1a Parkgate Road Stockton Heath Cheshire WA4 2AP |
Secretary Name | Daniel Stuart Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 14 Brindley Wharf The Waterfront Preston On The Hill Warrington Cheshire WA4 4AU |
Director Name | Nancy Anne Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2003) |
Role | Solicitor |
Correspondence Address | 9 Platt Street Cheadle Cheshire SK8 2AY |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2003) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Secretary Name | Nancy Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2003) |
Role | Solicitor |
Correspondence Address | 9 Platt Street Cheadle Cheshire SK8 2AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 14 Brindley Wharf The Waterfront, Preston On The Hill Warrington Cheshire WA4 4AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
24 June 2003 | Return made up to 21/05/03; full list of members
|
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: c/o perkins mainman solicitors 1 king street manchester H2 6AW (1 page) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 June 2002 | Director resigned (2 pages) |
21 May 2002 | Incorporation (11 pages) |