St Helens
Merseyside
WA10 3LH
Director Name | Reginald Unsworth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 March 2010) |
Role | Haulier |
Correspondence Address | 19 Forshaw Avenue Grange Park St Helens Merseyside WA10 3QH |
Secretary Name | Mr Michael Cunliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 March 2010) |
Role | Haulier |
Correspondence Address | 36 Greenbank Crescent St Helens Merseyside WA10 3LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
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 June |
4 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2010 | Final Gazette dissolved following liquidation (1 page) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Statement of affairs with form 4.19 (6 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Statement of affairs with form 4.19 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from unit 21A parr street st helens WA9 1JU (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from unit 21A parr street st helens WA9 1JU (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 36 greenbank crescent st helens merseyside WA10 3LH (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 36 greenbank crescent st helens merseyside WA10 3LH (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 14 cloverdale drive wigan WN4 0DP (1 page) |
26 June 2006 | Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 14 cloverdale drive wigan WN4 0DP (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Incorporation (9 pages) |
9 June 2006 | Incorporation (9 pages) |