342 Manchester Road Woolston
Warrington
Cheshire
WA1 4PU
Secretary Name | Michael Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Springburn Gardens 342 Manchester Road Woolston Warrington Cheshire WA1 4PU |
Director Name | Bernadette Maria Bagot |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 2005) |
Role | Property |
Correspondence Address | Whins House Sabden Clitheroe Lancashire BB7 9HP |
Director Name | Arthur Finegan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Prince Edward Terrace Lr Blackrock Co Dublin Ireland |
Director Name | Mr Richard Terence Newman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Maynestone Road Chinley High Peak SK23 6AQ |
Director Name | Mr Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 32 Church Road Platt Bridge Wigan WN2 3TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 25 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 January |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Termination of appointment of Richard Terence Newman as a director on 14 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Richard Newman as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 25 January 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 25 January 2011 (4 pages) |
7 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-07
|
7 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-07
|
1 February 2011 | Termination of appointment of Arthur Finegan as a director (1 page) |
1 February 2011 | Termination of appointment of Arthur Finegan as a director (1 page) |
25 October 2010 | Total exemption small company accounts made up to 25 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 25 January 2010 (4 pages) |
4 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 25 January 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 25 January 2009 (9 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 February 2009 | Appointment Terminated Director brian thomson (1 page) |
7 February 2009 | Appointment terminated director brian thomson (1 page) |
30 December 2008 | Appointment terminated secretary aileen hulme (1 page) |
30 December 2008 | Appointment Terminated Secretary aileen hulme (1 page) |
22 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 May 2008 | Director's Change of Particulars / brian thomson / 21/05/2008 / HouseName/Number was: , now: 111A; Street was: 11A gravel lane, now: gravel lane (1 page) |
21 May 2008 | Director's change of particulars / brian thomson / 21/05/2008 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2008 | Total exemption full accounts made up to 25 January 2008 (7 pages) |
1 March 2008 | Total exemption full accounts made up to 25 January 2008 (7 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Total exemption full accounts made up to 25 January 2007 (7 pages) |
26 April 2007 | Total exemption full accounts made up to 25 January 2007 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 25 January 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 25 January 2006 (3 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 March 2006 | Accounting reference date shortened from 30/04/06 to 25/01/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 30/04/06 to 25/01/06 (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 176 monton road, monton eccles manchester lancashire M30 9GA (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 176 monton road, monton eccles manchester lancashire M30 9GA (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Incorporation (16 pages) |
26 April 2004 | Incorporation (16 pages) |