Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Director Name | Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Venables Way Middlewich Cheshire CW10 0RR |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Mr John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Nicholas Morris |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 2006) |
Role | Accountant |
Correspondence Address | 45 Egremont Court Wilderspool Causeway Warrington WA4 6LB |
Director Name | Joane Hallows |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 22 August 2007) |
Role | Secretary |
Correspondence Address | 50 Windsor Road Billinge Wigan Lancashire WN5 7LD |
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 | 2008 |
---|---|
Turnover | £594,000 |
Gross Profit | £172,000 |
Net Worth | -£386,000 |
Current Liabilities | £1,665,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 9 October 2016 (overdue) |
---|
10 December 2014 | Termination of appointment of a director (1 page) |
---|---|
7 March 2011 | Termination of appointment of David Griffiths as a director (1 page) |
2 September 2010 | Termination of appointment of Ian Seddon as a secretary (2 pages) |
2 September 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
2 September 2010 | Termination of appointment of Ian Seddon as a director (2 pages) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (2 pages) |
10 November 2009 | Notice of appointment of receiver or manager (1 page) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 78 ashley road hale altrincham cheshire WA14 2UF (1 page) |
10 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 25/09/07; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: care of mclintock & partners 2 hillards court chester business park wrexham road chester CH4 9QP (1 page) |
27 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Nc dec already adjusted 22/12/03 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (4 pages) |
28 January 2004 | New secretary appointed (4 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
27 December 2003 | Particulars of mortgage/charge (7 pages) |
27 December 2003 | Particulars of mortgage/charge (9 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Incorporation (21 pages) |