Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 11 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | Sean Connor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 July 2007) |
Role | Construction Director |
Correspondence Address | 52 Lenten Grove Hopwood Lancashire OL10 2LR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £4,117 |
Cash | £454 |
Current Liabilities | £782,816 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 January 2009 | Receiver's abstract of receipts and payments to 13 October 2008 (3 pages) |
10 December 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 August 2008 | Notice of appointment of receiver or manager (2 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 August 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
9 March 2007 | Particulars of mortgage/charge (15 pages) |
9 March 2007 | Particulars of mortgage/charge (7 pages) |
27 February 2007 | Return made up to 14/12/06; full list of members
|
13 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
26 June 2006 | New director appointed (3 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members
|
24 November 2005 | New director appointed (5 pages) |
15 September 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
19 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: suite 18 folkestone ent. Cntre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 February 2005 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (12 pages) |