Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Proposed Dir |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | John Warton Kennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage Damson Lane Mobberley Cheshire WA16 7HY |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Director Name | Brian Patrick Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 05 October 2007) |
Role | Sales Director |
Correspondence Address | 3 The Spinney Delamere Park Cuddington Northwich Cheshire CW8 2UH |
Registered Address | Unit 5 The Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | £10,211 |
Cash | £1,344 |
Current Liabilities | £1,573,521 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
21 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 02/06/07; full list of members (6 pages) |
23 August 2007 | Return made up to 02/06/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounts made up to 30 April 2004 (4 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
29 July 2004 | Company name changed farecroft homes LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed farecroft homes LIMITED\certificate issued on 29/07/04 (2 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members
|
16 September 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
16 September 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1A rossett business village rossett LL12 0AY (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1A rossett business village rossett LL12 0AY (1 page) |
2 June 2003 | Incorporation (15 pages) |
2 June 2003 | Incorporation (15 pages) |