Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary Name | Mrs Karen Jane Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mrs Karen Jane Critchley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Ivar Rolf Jensen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2009) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 91 Carlingford Road Stockton Heath Warrington Cheshire WA4 6SA |
Director Name | Mr Thomas Gude Rogers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2009) |
Role | Executive Chef |
Country of Residence | England |
Correspondence Address | 90 Ellesmere Road Walton Warrington Cheshire WA4 6ED |
Director Name | David Secombe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2009) |
Role | Restaurant Director |
Correspondence Address | First Floor Flat 13 London Road Stockton Heath Cheshire WA4 6SG |
Director Name | Jason Andrew Secombe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2009) |
Role | Chef |
Correspondence Address | 134 Wilderspool Causeway Warrington Cheshire WA4 6QA |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Registered Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,845 |
Cash | £531 |
Current Liabilities | £173,494 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 June 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
20 February 2007 | Return made up to 07/12/06; full list of members (6 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Ad 21/06/06--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page) |
23 February 2006 | Company name changed chili jacks LIMITED\certificate issued on 23/02/06 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |