Appleton
Warrington
Cheshire
WA4 5HG
Director Name | Mr Stuart John Atherton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Mrs Gillian Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Grammar School 23 Derby Road Widnes Cheshire WA8 9LG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
17 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Gillian Atherton on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart John Atherton on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Gillian Atherton on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart John Atherton on 22 May 2010 (2 pages) |
3 August 2009 | Accounts made up to 31 May 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 December 2008 | Accounts made up to 31 May 2008 (1 page) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 June 2008 | Director and Secretary's Change of Particulars / gillian atherton / 30/11/2007 / HouseName/Number was: , now: 9; Street was: spring view cottage, now: chessington close; Area was: tarporley road, norcott brook, now: appleton; Region was: , now: cheshire; Post Code was: WA4 4DX, now: WA4 5HG (1 page) |
3 June 2008 | Director's change of particulars / stuart atherton / 30/11/2007 (1 page) |
3 June 2008 | Director and secretary's change of particulars / gillian atherton / 30/11/2007 (1 page) |
3 June 2008 | Director's Change of Particulars / stuart atherton / 30/11/2007 / HouseName/Number was: , now: 9; Street was: springview cottage, now: chessington close; Area was: tarporley road, norcott brook, now: appleton; Post Code was: WA4 4DX, now: WA4 5HG (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Incorporation (14 pages) |
22 May 2007 | Incorporation (14 pages) |