Dark Lane
Lathom
Lancashire
L40 5TS
Secretary Name | Mr Charles Anthony Newton Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fleetwood House Cross Lanes Oscroft Tarvin Cheshire CH3 9NQ Wales |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Moss Hall Oakmere Northwich Cheshire CW8 2ES |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lincoln Close Woolston Warrington Cheshire WA1 4LU |
Director Name | Prof Steven John Broomhead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2005) |
Role | C Exec |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blackhurst Avenue Hutton Preston Lancashire PR4 4BG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
---|---|
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 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
8 August 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 30/03/05; full list of members
|
17 December 2004 | Ad 24/11/04--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
2 December 2004 | Resolutions
|
12 October 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (5 pages) |
16 July 2004 | Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
30 March 2004 | Incorporation (12 pages) |