Ashurst
Skelmersdale
Lancashire
WN8 6SY
Director Name | Kerry Jane Katona |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | Hartree House 2a Carrwood Wilmslow Cheshire SK9 5DL |
Secretary Name | Tracy Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 38 Adley Way Liverpool Merseyside L3 Lf4 |
Director Name | Mrs Tina Mary Dutton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birch Avenue Winwick Warrington Cheshire WA2 9TN |
Director Name | Mrs Andrea Michelle Winders |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Secretary Name | Mrs Tina Mary Dutton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birch Avenue Winwick Warrington Cheshire WA2 9TN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 1p Hawthoprne Business Park Hawthorne Street Warrington WA5 0BT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Appointment terminated director andrea winders (1 page) |
2 July 2009 | Appointment terminated secretary tina dutton (1 page) |
30 June 2009 | Secretary's change of particulars / tina sutton / 24/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / andrew wnders / 24/06/2009 (1 page) |
10 February 2009 | Appointment terminated director tina dutton (1 page) |
30 December 2008 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Return made up to 21/04/07; full list of members
|
28 June 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 19 melbreck ashurst skelmersdale WN8 6SY (1 page) |
24 July 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Incorporation (13 pages) |
21 April 2006 | Secretary resigned (1 page) |