Warrington
Cheshire
WA5 0BT
Director Name | Mrs Maureen McHugh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Brooklands Road Parkgate Neston Cheshire CH64 6SN Wales |
Director Name | Mr Glynne Douglas Mingaud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kingswood Avenue Weston Crewe Cheshire CW2 5QY |
Secretary Name | Mr Glynne Douglas Mingaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kingswood Avenue Weston Crewe Cheshire CW2 5QY |
Director Name | Tekena Bobmanuel |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 67 Kenyon Street Manchester M18 8t |
Director Name | Ms Belinda Jane Mills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Archers Green Road Kingswood Warrington Lancashire WA5 7XS |
Director Name | Wayne Massey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 5 Allenby Road Cadishead Lancashire M44 5EA |
Secretary Name | Wayne Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 5 Allenby Road Cadishead Lancashire M44 5EA |
Director Name | Ms Michelle Lloyd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 1 Bradlegh Road Newton-Le-Willows Merseyside WA12 8QJ |
Director Name | Mr Francisco Javier Suarez-Llanos Florez |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Court Hawthorne Street Warrington Cheshire WA5 0BT |
Director Name | Mr Roland Heaton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 14 December 2009) |
Role | Credit Control Director |
Country of Residence | England |
Correspondence Address | Hawthorne Court Hawthorne Street Warrington Cheshire WA5 0BT |
Director Name | Mr Keith Raymond Reeve |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 14 December 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthorne Court Hawthorne Street Warrington Cheshire WA5 0BT |
Director Name | Mr Paul Sweeney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rectory Gardens St Helens Warrington Merseyside WA9 3XR |
Director Name | Ms Belinda Jane Mills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Archers Green Road Kingswood Warrington Merseyside WA5 7XS |
Registered Address | Hawthorne Court Hawthorne Street Warrington Cheshire WA5 0BT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Termination of appointment of Belinda Mills as a director (2 pages) |
29 December 2009 | Termination of appointment of Belinda Mills as a director (2 pages) |
16 December 2009 | Termination of appointment of Belinda Mills as a director (2 pages) |
16 December 2009 | Termination of appointment of Belinda Mills as a director (2 pages) |
14 December 2009 | Termination of appointment of Keith Reeve as a director (1 page) |
14 December 2009 | Termination of appointment of Keith Reeve as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Sweeney as a director (1 page) |
14 December 2009 | Termination of appointment of Roland Heaton as a director (1 page) |
14 December 2009 | Termination of appointment of Roland Heaton as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Sweeney as a director (1 page) |
20 November 2009 | Appointment of Ms Belinda Jane Mills as a director (2 pages) |
20 November 2009 | Appointment of Ms Belinda Jane Mills as a director (2 pages) |
19 November 2009 | Termination of appointment of Belinda Mills as a director (1 page) |
19 November 2009 | Termination of appointment of Belinda Mills as a director (1 page) |
13 November 2009 | Appointment of Mr Paul Sweeney as a director (2 pages) |
13 November 2009 | Appointment of Mr Paul Sweeney as a director (2 pages) |
12 November 2009 | Termination of appointment of Francisco Suarez-Llanos Florez as a director (2 pages) |
12 November 2009 | Termination of appointment of Francisco Suarez-Llanos Florez as a director (2 pages) |
11 November 2009 | Appointment of Mr Roland Heaton as a director (2 pages) |
11 November 2009 | Appointment of Miss Mary Quin as a director (2 pages) |
11 November 2009 | Appointment of Mr Roland Heaton as a director (2 pages) |
11 November 2009 | Appointment of Miss Mary Quin as a director (2 pages) |
10 November 2009 | Appointment of Mr Keith Raymond Reeve as a director (2 pages) |
10 November 2009 | Appointment of Mr Keith Raymond Reeve as a director (2 pages) |
4 November 2009 | Termination of appointment of Wayne Massey as a director (1 page) |
4 November 2009 | Termination of appointment of Michelle Lloyd as a director (1 page) |
4 November 2009 | Termination of appointment of Michelle Lloyd as a director (1 page) |
4 November 2009 | Termination of appointment of Wayne Massey as a director (1 page) |
17 October 2009 | Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director (2 pages) |
17 October 2009 | Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director (2 pages) |
16 October 2009 | Termination of appointment of Wayne Massey as a secretary (1 page) |
16 October 2009 | Termination of appointment of Wayne Massey as a secretary (1 page) |
25 September 2009 | Director and secretary appointed wayne massey (1 page) |
25 September 2009 | Director and secretary appointed wayne massey (1 page) |
24 September 2009 | Director appointed ms michelle lloyd (1 page) |
24 September 2009 | Director appointed ms michelle lloyd (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 and secretary glynne mingaud (1 page) |
15 September 2009 | Appointment Terminated Director and Secretary glynne mingaud (1 page) |
3 September 2009 | Director appointed belinda jane mills (2 pages) |
3 September 2009 | Director appointed belinda jane mills (2 pages) |
7 August 2009 | Appointment terminated director tekena bobmanuel (1 page) |
7 August 2009 | Appointment Terminated Director tekena bobmanuel (1 page) |
30 July 2009 | Director and secretary's change of particulars / glynne mingaud / 24/07/2009 (1 page) |
30 July 2009 | Director and Secretary's Change of Particulars / glynne mingaud / 24/07/2009 / 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 (1 page) |
8 July 2009 | Director appointed tekena bobmanuel (1 page) |
8 July 2009 | Director appointed tekena bobmanuel (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from touchstone accountants LTD unit 1M hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from touchstone accountants LTD unit 1M hawthorne business park hawthorne street warrington cheshire WA5 0BT united kingdom (1 page) |
2 February 2009 | Incorporation (14 pages) |
2 February 2009 | Incorporation (14 pages) |