Culcheth
Warrington
Cheshire
WA3 5EG
Director Name | Mr Paul John Eves |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Cd Director |
Country of Residence | England |
Correspondence Address | 25 Alconbury Close Great Sankey Warrington Cheshire WA5 1ZB |
Secretary Name | Mr Broniislaw Bielizna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Howard Road Culcheth Warrington Cheshire WA3 5EG |
Director Name | David Atkins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 146 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XY |
Director Name | Stephen Harper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 42 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Gerard Isherwood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 316 Padgate Lane Warrington Cheshire WA1 3DS |
Director Name | Atifs Khan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 43 Bramhall Street Warrington Cheshire WA5 1AT |
Director Name | Martin Lake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 24 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Director Name | Raymond John Savage |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 45 Derwent Road Warrington Cheshire WA4 6AZ |
Director Name | Graham Edward Sayer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 130 St Mary Street Latchford Warrington Cheshire WA4 1EW |
Director Name | Mr Jamil Alom Hussain |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 The Villas Hollins Lane Winwick Warrington Cheshire WA2 8RT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £1,062 |
Current Liabilities | £4,579 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Appointment terminated director raymond savage (1 page) |
18 February 2009 | Appointment terminated director martin lake (1 page) |
18 February 2009 | Appointment terminated director david atkins (1 page) |
18 February 2009 | Appointment terminated director atifs khan (1 page) |
18 February 2009 | Appointment terminated director steve harper (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from suite 3, capital house speakehall road huntscross liverpool L24 9GB (1 page) |
6 January 2009 | Return made up to 06/10/08; full list of members (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
11 December 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
7 November 2007 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Ad 06/10/06--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (6 pages) |