Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mr David Arthur Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2005) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Director Name | Geoffrey Harrop |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caldy Chase Drive Wirral Merseyside CH48 2LD Wales |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | Mr Ronald Hewitson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Registered Address | Unit 5 The Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£11,847 |
Current Liabilities | £90,262 |
Latest Accounts | 30 April 2008 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
22 April 2009 | Return made up to 03/07/08; full list of members (10 pages) |
22 April 2009 | Return made up to 03/07/08; full list of members (10 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from hamilton house 56 hamilton street birkenhead cheshire CH41 5HZ (1 page) |
23 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
23 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members
|
24 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
24 March 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
9 February 2005 | New secretary appointed;new director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (2 pages) |
23 November 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 November 2004 | Return made up to 03/07/04; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 October 2004 | Accounts made up to 31 July 2004 (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 June 2004 | Accounts made up to 31 July 2003 (1 page) |
16 March 2004 | Return made up to 03/07/03; full list of members (6 pages) |
16 March 2004 | Return made up to 03/07/03; full list of members (6 pages) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 50 fountain street manchester lancashire M2 2AS (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 50 fountain street manchester lancashire M2 2AS (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
3 July 2002 | Incorporation (16 pages) |
3 July 2002 | Incorporation (16 pages) |