Wilmslow
Cheshire
SK9 5DL
Director Name | Mr Michael Joseph Penman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 523 Ormskirk Road Wigan Lancs WN5 9LQ |
Director Name | Mrs Deborah Kay McGovern |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 December 2010) |
Role | Dental Hygenist |
Country of Residence | England |
Correspondence Address | 4 Gaw Hill View Aughton Ormskirk Lancashire L39 3QX |
Director Name | Mr Marius McGovern |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 December 2010) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 4 Gaw Hill View Aughton Ormskirk Lancashire L39 3QX |
Director Name | Mr Glynne Douglas Mingaud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kingswood Avenue Weston Crewe Cheshire CW2 5QY |
Director Name | Linda Yates |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Director Name | Mr Steven Mark Yates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Secretary Name | Mr Steven Mark Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Director Name | Kerry Jane Croft |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 August 2008) |
Role | TV Celebrity |
Correspondence Address | Hartree House 2a Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mrs Maureen McHugh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 27 Brooklands Road Parkgate Neston Cheshire CH64 6SN Wales |
Director Name | Mr James Carmichael-Prince |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rokeby Avenue Lowton Warrington Cheshire WA3 2HF |
Director Name | Mr Hugh Michael McGeady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 227 Middlewich Road Northwich Cheshire CW9 7DN |
Director Name | Mr Raymond Purchase |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | Suite 2 Kenyon Court Widnes Cheshire WA8 0QH |
Secretary Name | Mr James Carmichael-Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rokeby Avenue Lowton Warrington Cheshire WA3 2HF |
Registered Address | Touchstone House Unit 1l Hawthorne Business Park Hawthorne Street Warrington Cheshire WA5 0BT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Registered office address changed from Unit 1L Hawthorne Business Park Hawthorne Street Warrington Cheshire WA50BT on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Unit 1L Hawthorne Business Park Hawthorne Street Warrington Cheshire WA50BT on 17 November 2009 (1 page) |
23 September 2009 | Appointment Terminated Director maureen mchugh (1 page) |
23 September 2009 | Appointment terminated director maureen mchugh (1 page) |
15 September 2009 | Appointment terminated director glynne mingaud (1 page) |
15 September 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 September 2009 | Accounts made up to 31 August 2008 (2 pages) |
15 September 2009 | Appointment Terminated Director glynne mingaud (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
30 July 2009 | Director's Change of Particulars / glynne mingaud / 24/07/2009 / Country was: united kingdom, now: (1 page) |
30 July 2009 | Director's change of particulars / glynne mingaud / 24/07/2009 (1 page) |
28 April 2009 | Appointment terminated director raymond purchase (1 page) |
28 April 2009 | Appointment Terminated Director raymond purchase (1 page) |
31 March 2009 | Appointment Terminated Director hugh mcgeady (1 page) |
31 March 2009 | Appointment terminated director hugh mcgeady (1 page) |
10 March 2009 | Appointment Terminated Director james carmichael-prince (1 page) |
10 March 2009 | Gbp nc 100/1000\06/03/09 (2 pages) |
10 March 2009 | Appointment terminated secretary james carmichael-prince (1 page) |
10 March 2009 | Appointment Terminated Secretary james carmichael-prince (1 page) |
10 March 2009 | Appointment terminated director james carmichael-prince (1 page) |
10 March 2009 | Gbp nc 100/1000 06/03/09 (2 pages) |
6 March 2009 | Director appointed dr marius mcgovern (1 page) |
6 March 2009 | Director appointed mrs deborah kay mcgovern (1 page) |
6 March 2009 | Director appointed mrs deborah kay mcgovern (1 page) |
6 March 2009 | Director appointed dr marius mcgovern (1 page) |
19 January 2009 | Return made up to 14/08/08; full list of members (5 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 1L hawthorne court hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 14/08/08; full list of members (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 1L hawthorne court hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Director's Change of Particulars / glynne mingaud / 31/12/2008 / HouseName/Number was: , now: 5; Street was: 3 kentmere avenue, now: kingswood avenue; Area was: knightsgrange, now: weston; Post Town was: winsford, now: crewe; Post Code was: CW7 2DW, now: CW2 5QY; Country was: , now: united kingdom (1 page) |
16 January 2009 | Director's change of particulars / glynne mingaud / 31/12/2008 (1 page) |
16 January 2009 | Location of register of members (1 page) |
3 December 2008 | Director and secretary appointed james carmichael-prince (2 pages) |
3 December 2008 | Director appointed hugh michael mcgeady (2 pages) |
3 December 2008 | Director appointed michael joseph penman (2 pages) |
3 December 2008 | Director appointed michael joseph penman (2 pages) |
3 December 2008 | Appointment terminated director kerry croft (1 page) |
3 December 2008 | Director appointed raymond purchase (2 pages) |
3 December 2008 | Appointment Terminated Director kerry croft (1 page) |
3 December 2008 | Director and secretary appointed james carmichael-prince (2 pages) |
3 December 2008 | Director appointed raymond purchase (2 pages) |
3 December 2008 | Director appointed hugh michael mcgeady (2 pages) |
15 October 2008 | Appointment Terminated Director linda yates (1 page) |
15 October 2008 | Appointment terminated director linda yates (1 page) |
14 October 2008 | Appointment terminated director and secretary steven yates (1 page) |
14 October 2008 | Appointment Terminated Director and Secretary steven yates (1 page) |
11 April 2008 | Director appointed maureen mchugh (1 page) |
11 April 2008 | Director appointed maureen mchugh (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page) |
23 September 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
14 August 2007 | Incorporation (13 pages) |
14 August 2007 | Incorporation (13 pages) |