Appleton
Warrington
Cheshire
WA4 5JR
Secretary Name | Kelly Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 June 2006) |
Role | Customer Care Manager |
Correspondence Address | 25 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Robert Austin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 March 2004) |
Role | Market Trader |
Correspondence Address | 250 Fearns Avenue Bradwell Newcastle Staffordshire ST5 8LS |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 59 Field Lane Appleton Warrington Cheshire WA4 5JR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£13,798 |
Current Liabilities | £78,493 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 September 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
14 February 2005 | Return made up to 02/12/04; full list of members (7 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 134 percival rd enfield EN1 1QU (1 page) |
9 January 2004 | Company name changed forerunner LIMITED\certificate issued on 09/01/04 (2 pages) |
23 December 2003 | Resolutions
|