Appleton
Cheshire
WA4 5JR
Secretary Name | Mr David Anthony Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Field Lane Appleton Cheshire WA4 5JR |
Director Name | David Jakes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2003(2 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 June 2006) |
Role | Sales Executive |
Correspondence Address | 15 Inchford Road Solihull B92 9QA |
Director Name | Amrik Singh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2003(2 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 June 2006) |
Role | Operations |
Correspondence Address | 20 Elmbridge Drive Monkspath Solihull West Midlands B90 4YP |
Director Name | James Lawrence Channing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2003(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 February 2004) |
Role | Engineer |
Correspondence Address | 42 Parkfield Road Coleshill B46 3LE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 31 Field Lane The Hamptons Appleton Cheshire WA4 5JR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£2,123 |
Current Liabilities | £1,177,758 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (1 page) |
3 November 2005 | Return made up to 22/08/05; full list of members (8 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: hallmark house grimstock hill lichfield road coleshill birmingham B46 1LE (1 page) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 September 2004 | Resolutions
|
27 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Director resigned (1 page) |
5 January 2004 | Ad 01/09/03-31/12/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
15 October 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 31 field lane, the hamptons appleton cheshire WA4 5JR (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
18 September 2003 | Company name changed fawkes ventures LTD\certificate issued on 18/09/03 (2 pages) |
16 September 2003 | Particulars of mortgage/charge (6 pages) |
16 September 2003 | Particulars of mortgage/charge (6 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (1 page) |