Penwortham
Preston
Lancashire
PR1 9QA
Director Name | Neil Anthony Maitland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Liverpool Road Penwortham Preston Lancashire PR1 0QH |
Secretary Name | Thomas Anthony Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Director Name | David Castle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 June 2004 | Appointment of a voluntary liquidator (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Statement of affairs (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: wham house farm wham lane, little hoole preston lancashire PR4 4SY (1 page) |
28 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 February 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: hayes & co 4 saint andrews place blackburn lancashire BB1 8AL (1 page) |
4 July 2003 | Company name changed C.J.M. homes LIMITED\certificate issued on 04/07/03 (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |