Great Sankey
Warrington
WA5 1XX
Director Name | Derek William Lock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Philips Drive Great Sankey Warrington Cheshire WA5 3EX |
Secretary Name | Yvonne Caroline Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XX |
Director Name | Leslie Connolly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2008) |
Role | Company Director |
Correspondence Address | 55 Sycamore Lane Great Sankey Warrington Cheshire WA5 1JW |
Registered Address | 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,667 |
Cash | £564 |
Current Liabilities | £41,481 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2009 | Appointment terminate, director and secretary derek william lock logged form (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2009 | Application for striking-off (1 page) |
20 August 2008 | Appointment terminated secretary yvonne davies (1 page) |
20 August 2008 | Appointment terminated director keith davies (1 page) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Appointment terminated director leslie connolly (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 September 2007 | New director appointed (1 page) |
22 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2006 | Incorporation (17 pages) |