Grape Lane, Croston
Leyland
Lancashire
PR26 9HB
Secretary Name | Beverley Liley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(3 years after company formation) |
Appointment Duration | 4 years (closed 28 July 2009) |
Role | Secretary |
Correspondence Address | Mill House End Farm Grape Lane Croston Lancashire PR26 9HB |
Director Name | Mr Julian David Watts |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Aaron Michael Murphy |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 June 2003) |
Role | Technical Director |
Correspondence Address | 19 Wooldale Road Wooldale Holmfirth West Yorkshire HD9 1QJ |
Secretary Name | Vaughn Liley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Sales Director |
Correspondence Address | Mill House End Farm Grape Lane, Croston Leyland Lancashire PR26 9HB |
Director Name | John Lunt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Lane Croft Warrington Cheshire WA3 7LW |
Director Name | Mr Noel Claude Joseph Desnos |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstone House, North Garden Burnt Hill Yattendon Berkshire RG18 0NG |
Director Name | David Whittaker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Western Drive Liverpool Merseyside L19 0LX |
Director Name | Robert John Gauld |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Chapel Barn Chapel En Le Frith High Peak SK23 9UQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Genesis Centre, Science Park South, Birchwood Warrington WA3 7SP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£92,722 |
Current Liabilities | £195,615 |
Latest Accounts | 31 August 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2008 | Compulsory strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
10 May 2006 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
8 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
9 September 2004 | Auditor's resignation (1 page) |
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
5 February 2004 | New director appointed (2 pages) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
23 September 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 10/06/03; full list of members
|
11 December 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Ad 21/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 June 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: mill house end farm, grape lane croston chorley lancashire PR26 9HB (1 page) |
12 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (9 pages) |