Appleton
Warrington
WA4 5HG
Director Name | Mr Michael Beresford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Director Name | Philip Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lonsdale Broomfields Road, Appleton Warrington Cheshire WA4 3AE |
Registered Address | Victoria House 488 Knutsford Road Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
17 May 2010 | Director's details changed for Mr Michael Beresford on 14 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Michael Beresford on 14 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Andrea Williams on 30 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Andrea Williams on 30 April 2010 (1 page) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 December 2009 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page) |
24 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
6 August 2009 | Appointment Terminated Director philip williams (1 page) |
6 August 2009 | Appointment terminated director philip williams (1 page) |
6 August 2009 | Director appointed mr michael beresford (1 page) |
6 August 2009 | Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
6 August 2009 | Ad 01/08/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
6 August 2009 | Director appointed mr michael beresford (1 page) |
28 July 2009 | Company name changed choice finance mortgages LIMITED\certificate issued on 28/07/09 (2 pages) |
28 July 2009 | Company name changed choice finance mortgages LIMITED\certificate issued on 28/07/09 (2 pages) |
24 June 2009 | Accounts made up to 30 June 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: targeting house, gadbrook park northwich cheshire CW9 7UZ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: targeting house, gadbrook park northwich cheshire CW9 7UZ (1 page) |
17 September 2007 | Accounts made up to 30 June 2007 (6 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
10 August 2006 | Incorporation (24 pages) |
10 August 2006 | Incorporation (24 pages) |