Burtonwood Road Great Sankey
Warrington
Cheshire
WA5 3AN
Director Name | Mr John William Firr |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Salisbury Park Childwall Liverpool Merseyside L16 0JT |
Director Name | Mr John Stephen Lewis |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 645 Warrington Road Rainhill Merseyside L35 4LY |
Director Name | Dr Eric Charles Thompson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Small Brook Ivy Farm Station Road Crowton Northwich Cheshire CW8 2RQ |
Secretary Name | Dr Eric Charles Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Small Brook Ivy Farm Station Road Crowton Northwich Cheshire CW8 2RQ |
Director Name | Michael James Stoddard |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Ridge House Ridge House Drive, Festival Park Stoke On Trent Staffs ST1 5SJ |
Secretary Name | Ruth McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ridge House Ridge House Drive, Festival Park Stoke On Trent Staffs ST1 5SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Heath Environments For Business PO Box 13 The Heath Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £17,169 |
Cash | £49,323 |
Current Liabilities | £40,036 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (8 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 August 2005 | Return made up to 01/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Director's particulars changed (1 page) |
16 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
30 August 2002 | New director appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 5 ridge house, ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
15 August 2002 | Ad 02/08/02--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |