Great Sankey
Warrington
Cheshire
WA5 2SJ
Secretary Name | Gail Anne Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 23 Norbreck Close Warrington Cheshire WA5 2SJ |
Director Name | Ian Gauchin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2004) |
Role | Building Surveyor |
Correspondence Address | 21 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ |
Secretary Name | Mark Andrew Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 17 Colorado Close Great Sankey Warrington Cheshire WA5 8WY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,838 |
Cash | £3,280 |
Current Liabilities | £4,337 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 May 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/01/07; full list of members (2 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
8 February 2005 | Company name changed porter gauchwin associates LTD\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed porter gauchwin associates LTD\certificate issued on 08/02/05 (2 pages) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
23 January 2003 | Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (12 pages) |
10 January 2003 | Incorporation (12 pages) |