Walton
Warrington
Cheshire
WA4 6PA
Director Name | Mr Roy Alfred Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Community Accountant |
Country of Residence | England |
Correspondence Address | 25 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XU |
Secretary Name | Mr Nigel Bacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 February 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braemar Close Fearnhead Warrington Cheshire WA2 0EN |
Director Name | Mrs Christine Olwen Thornton Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 20 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Way Knutsford Cheshire WA16 9BU |
Director Name | Mr Hasansahab Mahammad Sahab Kazi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Knutsford Road Grappenhall Warrington Cheshire WA4 2NR |
Director Name | Jean Bullock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Cobbs Lane Warrington WA4 3BY |
Director Name | Stuart Antony Swinden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Secretary Name | Stuart Antony Swinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Beechways Appleton Warrington WA4 5ER |
Secretary Name | Mary Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2006) |
Role | Chief Executive |
Country of Residence | Britain (Uk) |
Correspondence Address | 3 Saint Helens Close Rixton Warrington Cheshire WA3 6JG |
Director Name | Mr Sunjeeb Bhalla |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Manhattan Gardens Great Sankey Warrington Cheshire WA5 8GS |
Director Name | Ian Russell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Development Worker |
Correspondence Address | 19 Timberscombe Gardens Woolston Warrington Cheshire WA1 4LT |
Director Name | Roger Spensley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2010) |
Role | Retired |
Correspondence Address | 30 Kilsyth Close Fearnhead Warrington Cheshire WA2 0SQ |
Director Name | Andrew Carman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 350 Padgate Lane Warrington WA1 3DU |
Director Name | Mr Saleem Khan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farrell Street Warrington Cheshire WA1 2EE |
Director Name | Mr Roger Taylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prestwich Avenue Culcheth Warrington Cheshire WA3 4NA |
Director Name | Mr Jonathan Wood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bedford Street Stockton Heath Warrington WA4 6LY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £428,025 |
Net Worth | -£94,119 |
Cash | £45,021 |
Current Liabilities | £174,138 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (9 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (9 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (9 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (9 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 6 November 2012 (9 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 6 November 2012 (9 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 6 November 2012 (9 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 6 November 2012 (9 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
11 November 2011 | Registered office address changed from The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR United Kingdom on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR United Kingdom on 11 November 2011 (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Statement of affairs with form 4.19 (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement of affairs with form 4.19 (6 pages) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Termination of appointment of Roger Taylor as a director (1 page) |
6 June 2011 | Termination of appointment of Jonathan Wood as a director (1 page) |
6 June 2011 | Termination of appointment of Jonathan Wood as a director (1 page) |
6 June 2011 | Termination of appointment of Roger Taylor as a director (1 page) |
24 March 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 March 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 no member list (8 pages) |
24 March 2011 | Annual return made up to 24 March 2011 no member list (8 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (22 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (22 pages) |
17 December 2010 | Termination of appointment of Andrew Carman as a director (1 page) |
17 December 2010 | Termination of appointment of Saleem Khan as a director (1 page) |
17 December 2010 | Termination of appointment of Saleem Khan as a director (1 page) |
17 December 2010 | Termination of appointment of Andrew Carman as a director (1 page) |
11 May 2010 | Appointment of Mr Hasansahab Kazi as a director (2 pages) |
11 May 2010 | Appointment of Mr Hasansahab Kazi as a director (2 pages) |
5 May 2010 | Director's details changed for Mr Jonathan Wood on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Jonathan Wood on 5 May 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (24 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (24 pages) |
5 May 2010 | Director's details changed for Mr Jonathan Wood on 5 May 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Carman on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Roger Taylor on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for The Rev Stephen Leslie Kingsworth on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Christine Olwen Thornton Jones on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 no member list (6 pages) |
24 March 2010 | Director's details changed for Mrs Christine Olwen Thornton Jones on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for The Rev Stephen Leslie Kingsworth on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Roger Taylor on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 no member list (6 pages) |
24 March 2010 | Director's details changed for Andrew Carman on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Wood on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Wood on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Saleem Khan on 24 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Roger Spensley as a director (1 page) |
24 March 2010 | Termination of appointment of Roger Spensley as a director (1 page) |
24 March 2010 | Director's details changed for Mr Saleem Khan on 24 March 2010 (2 pages) |
16 October 2009 | Appointment of Mr Roger Taylor as a director (2 pages) |
16 October 2009 | Termination of appointment of Sunjeeb Bhalla as a director (1 page) |
16 October 2009 | Appointment of Mrs Christine Olwen Thornton Jones as a director (2 pages) |
16 October 2009 | Appointment of Mr Saleem Khan as a director (2 pages) |
16 October 2009 | Appointment of Mr Saleem Khan as a director (2 pages) |
16 October 2009 | Appointment of Mrs Christine Olwen Thornton Jones as a director (2 pages) |
16 October 2009 | Termination of appointment of Sunjeeb Bhalla as a director (1 page) |
16 October 2009 | Appointment of Mr Jonathan Wood as a director (2 pages) |
16 October 2009 | Appointment of Mr Jonathan Wood as a director (2 pages) |
16 October 2009 | Appointment of Mr Roger Taylor as a director (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the gateway 85-101 sankey street warrington WA1 1SR (1 page) |
8 May 2009 | Annual return made up to 24/03/09 (3 pages) |
8 May 2009 | Annual return made up to 24/03/09 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the gateway 85-101 sankey street warrington WA1 1SR (1 page) |
23 March 2009 | Partial exemption accounts made up to 30 September 2008 (23 pages) |
23 March 2009 | Partial exemption accounts made up to 30 September 2008 (23 pages) |
4 November 2008 | Appointment terminate, director stuart antony swinden logged form (1 page) |
4 November 2008 | Appointment terminate, director stuart antony swinden logged form (1 page) |
14 July 2008 | Appointment terminated director stuart swinden (1 page) |
14 July 2008 | Appointment terminated director stuart swinden (1 page) |
14 July 2008 | Appointment terminated director jean bullock (1 page) |
14 July 2008 | Annual return made up to 24/03/08
|
14 July 2008 | Annual return made up to 24/03/08
|
14 July 2008 | Appointment terminated director jean bullock (1 page) |
4 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Annual return made up to 24/03/07 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Annual return made up to 24/03/07 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director resigned (1 page) |
12 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
12 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 January 2007 | Accounts made up to 30 September 2005 (5 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 January 2007 | Accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Annual return made up to 24/03/06 (3 pages) |
12 April 2006 | Annual return made up to 24/03/06 (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (23 pages) |
24 March 2005 | Incorporation (23 pages) |