24 Villa Farm
Arclid
Cheshire
CW11 2UQ
Director Name | Katrine Greenally Grieg Howe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clare Cottage 3 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Secretary Name | Katrine Greenally Grieg Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clare Cottage 3 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Director Name | Andre Lawrence Beaumont |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 days after company formation) |
Appointment Duration | 2 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | 105 Manley Road Sale Cheshire M33 4EW |
Director Name | John Humphrey Kirkham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 days after company formation) |
Appointment Duration | 2 months (resigned 30 April 2005) |
Role | Retired |
Correspondence Address | 22 Southdale Road Warrington Cheshire WA1 3HL |
Director Name | Peter David Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pickering Close Urmston Manchester Lancashire M41 5EB |
Secretary Name | John Humphrey Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 days after company formation) |
Appointment Duration | 2 months (resigned 30 April 2005) |
Role | Retired |
Correspondence Address | 22 Southdale Road Warrington Cheshire WA1 3HL |
Director Name | Kay Nugent |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | 9 Laburnum Avenue Eccles Manchester Lancashire M30 7GB |
Director Name | Janet Helen Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 April 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 189 Myddleton Lane Winwick Warrington WA2 0RL |
Secretary Name | Kay Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2006) |
Role | Manager |
Correspondence Address | 9 Laburnum Avenue Eccles Manchester Lancashire M30 7GB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1210 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £12,973 |
Current Liabilities | £16,081 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 May |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: barton aerodrome, liverpool road eccles manchester M30 7SA (1 page) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
11 May 2006 | Memorandum and Articles of Association (4 pages) |
11 May 2006 | Resolutions
|
8 May 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
15 February 2006 | New director appointed (2 pages) |
18 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 June 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
23 February 2005 | Incorporation (13 pages) |