Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Stuart Renshaw |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Higham Lane Gee Cross Hyde Cheshire SK14 5LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Heather Jane Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Higher Bents Lane Bredbury Stockport Cheshire SK6 2NA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael Norman Hill |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 72a Swann Lane Cheadle Hulme Stockport Cheshire SK8 7HU |
Director Name | Mr Adrian Peter Harrison Thomas |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartley Road Altrincham Cheshire WA14 4AY |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Secretary Name | Mr Graham Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Edward Anthony Shannon |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years after company formation) |
Appointment Duration | 12 months (resigned 27 June 2005) |
Role | Managing Director |
Correspondence Address | Barton Beeches 683 Garstang Road, Barton Preston Lancashire PR3 5DQ |
Director Name | Mr Graham Pearson |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Mr Richard Barrett Pearson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from johnson house monks way preston brook runcorn cheshire WA7 3GH (1 page) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from johnson house monks way preston brook runcorn cheshire WA7 3GH (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from ccm & a johnson clothing LIMITED pittman way fulwood preston PR2 9ZD (1 page) |
8 July 2008 | Appointment terminated director richard pearson (1 page) |
8 July 2008 | Director appointed mrs yvonne may monaghan (1 page) |
8 July 2008 | Director appointed mr timothy james morris (1 page) |
8 July 2008 | Secretary appointed mrs yvonne may monaghan (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from ccm & a johnson clothing LIMITED pittman way fulwood preston PR2 9ZD (1 page) |
8 July 2008 | Appointment Terminated Director richard pearson (1 page) |
8 July 2008 | Director appointed mrs yvonne may monaghan (1 page) |
8 July 2008 | Director appointed mr timothy james morris (1 page) |
8 July 2008 | Secretary appointed mrs yvonne may monaghan (1 page) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 06/06/07; no change of members
|
22 August 2007 | Return made up to 06/06/07; no change of members (8 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: peakovall factory park hill road garstang preston lancashire PR3 1HL (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: peakovall factory park hill road garstang preston lancashire PR3 1HL (1 page) |
18 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Accounts made up to 25 December 2004 (6 pages) |
2 November 2005 | Accounts made up to 25 December 2004 (6 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: bletchley road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page) |
30 December 2004 | Location of register of members (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: bletchley road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page) |
30 December 2004 | Location of register of members (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 April 2004 | Accounting reference date extended from 30/06/04 to 27/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Accounting reference date extended from 30/06/04 to 27/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
18 December 2003 | Accounts made up to 30 June 2003 (2 pages) |
18 December 2003 | Accounts made up to 30 June 2003 (2 pages) |
10 July 2003 | Return made up to 06/06/03; full list of members
|
10 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 belper road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1 belper road heaton mersey industrial estate stockport cheshire SK4 3QP (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (14 pages) |
6 June 2002 | Incorporation (14 pages) |