Mustard Lane, Croft
Warrington
Cheshire
WA3 7BG
Secretary Name | Mr Lyndon Peter Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Sirocco Mustard Lane, Croft Warrington Cheshire WA3 7BG |
Director Name | Mr Alexander Portanier |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 24 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 September 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Oakwood Drive Preston Lancashire PR2 3LX |
Director Name | Michael King |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 586 Bickershaw Lane Bickershaw Wigan Lancashire WN2 4AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Sirocco Mustard Lane, Croft Warrington Cheshire WA3 7BG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Croft (Warrington) |
Year | 2014 |
---|---|
Net Worth | -£1,272 |
Cash | £5,414 |
Current Liabilities | £9,936 |
Latest Accounts | 31 May 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2008 | Application for striking-off (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 June 2005 | Return made up to 30/05/05; no change of members (7 pages) |
5 November 2004 | Return made up to 30/05/04; no change of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 August 2003 | Return made up to 30/05/03; full list of members
|
31 January 2003 | Director resigned (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Ad 24/10/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | Secretary resigned (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 June 2002 | Resolutions
|