Prenton
Merseyside
CH43 9HY
Wales
Secretary Name | Mr Andrew McClusky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseghyll 249 Bass Lane, Summerseat Bury Lancashire BL9 5NS |
Director Name | Bruce Armstrong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Way Sandbach Cheshire CW11 1ES |
Director Name | Adrian Shannon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Diver |
Correspondence Address | 87 Upton Grange Widnes Cheshire WA8 9ZA |
Director Name | Mr Andrew McClusky |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseghyll 249 Bass Lane, Summerseat Bury Lancashire BL9 5NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,735 |
Cash | £19,894 |
Current Liabilities | £5,025 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
20 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 September 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members
|
1 February 2005 | Registered office changed on 01/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Ad 22/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |