Penketh
Warrington
Cheshire
WA5 2NZ
Director Name | Mr Paul Francis Flood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2007) |
Role | Property Developer |
Correspondence Address | 37 Oakmere Close Moreton Wirral Merseyside CH46 3RJ Wales |
Secretary Name | Mr Ian James Ringwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 2007(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 62 Station Road Penketh Warrington Cheshire WA5 2NZ |
Secretary Name | Michelle Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 March 2008) |
Role | Property Developer |
Correspondence Address | 62 Station Road Penketh Cheshire WA5 2NZ |
Secretary Name | Joanne Karen Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 November 2008) |
Role | Conveyancer |
Correspondence Address | 175 Muirhead Avenue West Derby Merseyside L13 0AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(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 | 14 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 195 Warrington Road Penketh Warrington Cheshire WA5 2EN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH (1 page) |
27 November 2008 | Appointment terminated secretary joanne waller (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page) |
12 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 March 2008 | Appointment terminated secretary michelle fogg (1 page) |
7 March 2008 | Secretary appointed joanne karen waller (1 page) |
28 December 2007 | Company name changed ringwood refurbishments LTD\certificate issued on 28/12/07 (2 pages) |
31 October 2007 | Company name changed is homes LTD\certificate issued on 31/10/07 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 55 hoghton street southport merseyside PR9 0PG (1 page) |
11 September 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (9 pages) |