Widnes
Merseyside
WA8 3YT
Secretary Name | Mark Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 1 Sheldrake Close Dukinfield Cheshire SK16 5QG |
Director Name | Simon Charles Williamson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Managing Director |
Correspondence Address | Rockcliffe Fold Hurworth Darlington County Durham DL2 2JN |
Secretary Name | Simon Charles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Managing Director |
Correspondence Address | Rockcliffe Fold Hurworth Darlington County Durham DL2 2JN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 March 2005) |
Correspondence Address | 681 Knutsford Road Latchford Warrington Cheshire WA4 1JY |
Registered Address | Halebank Industrial Estate Pickerings Road Widnes WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £18,623 |
Cash | £2,972 |
Current Liabilities | £95,832 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | Application for striking-off (1 page) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
26 April 2007 | Statement of rights variation attached to shares (2 pages) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
26 April 2007 | Return made up to 20/08/06; full list of members; amend (8 pages) |
26 April 2007 | Ad 01/06/05--------- £ si 832@1 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: c/o the admin centre 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
9 May 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
5 May 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: c/o williamson motors LIMITED chesnut street darlington county durham DL1 1SE (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Return made up to 20/08/04; full list of members
|
5 October 2003 | Return made up to 20/08/03; full list of members
|
24 September 2003 | New secretary appointed;new director appointed (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 15A the cross lymm warrington cheshire WA3 0HR (2 pages) |
16 September 2003 | Director resigned (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
30 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (10 pages) |