Saint Austins Lane
Warrington
Cheshire
WA1 1HE
Director Name | Jeremy Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Bar Manager |
Correspondence Address | The Postern Gate Saint Austins Lane Warrington Cheshire WA1 1HE |
Secretary Name | Jeremy Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Postern Gate Saint Austins Lane Warrington Cheshire WA1 1HE |
Director Name | Nicholas Blackmore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 03 May 2007) |
Role | Broadband Technician |
Correspondence Address | 13 Seaford Place Warrington WA2 9TL |
Director Name | Nicholas Blakemore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2007) |
Role | Broadband Technician |
Correspondence Address | 13 Seaford Place Warrington WA2 9TL |
Director Name | Denise Montagu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 03 May 2007) |
Role | Team Organiser |
Correspondence Address | 13 Seaford Place Warrington WA2 9TL |
Secretary Name | Steven Montagu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 03 May 2007) |
Role | Project Manager |
Correspondence Address | 24 Finsbury Close Great Sankey Warrington WA5 1QT |
Registered Address | C/O Josolyne & Co, Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2,820 |
Cash | £20,989 |
Current Liabilities | £38,221 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2003 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |