Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director Name | Mr Lewis Nathan Pek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | The White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Mr John Francis Slattery |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Mr Roy Leigh Addison |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Retired General Manager |
Correspondence Address | 38 Crossfield Drive Worsley Manchester M28 2QQ |
Director Name | Mrs Samantha Dawn Addison |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Dairy Farm Newton Lane, Daresbury Warrington Cheshire WA4 4BQ |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 53 Heyes Lane Timperley Cheshire WA15 6DZ |
Secretary Name | Mr Gary John Hardy |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Heyes Lane Timperley Cheshire WA15 6DZ |
Director Name | Larry Carter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lewis Close North Allerton North Yorkshire DL6 3RU |
Registered Address | The White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | David Jonathan Roy Addison 25.00% Ordinary |
---|---|
75 at £1 | John Francis Slattery 25.00% Ordinary |
75 at £1 | Larry John Carter 25.00% Ordinary |
75 at £1 | Lewis Nathan Pek 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,388 |
Cash | £15,691 |
Current Liabilities | £28,888 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 April 2011 | Director's details changed for Mr John Francis Slattery on 31 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Mr David Johnathan Roy Addison on 31 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Lewis Nathan Pek on 31 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Lewis Nathan Pek on 31 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr John Francis Slattery on 31 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr David Johnathan Roy Addison on 31 March 2011 (2 pages) |
17 December 2010 | Termination of appointment of Larry Carter as a director (1 page) |
17 December 2010 | Termination of appointment of Larry Carter as a director (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr John Francis Slattery on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr John Francis Slattery on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Lewis Nathan Pek on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Lewis Nathan Pek on 31 March 2010 (2 pages) |
12 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
12 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 53 Heys Lane Timperley Cheshire WA15 6DZ on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 53 Heys Lane Timperley Cheshire WA15 6DZ on 23 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Roy Leigh Addison as a director (2 pages) |
4 December 2009 | Termination of appointment of Gary Hardy as a director (2 pages) |
4 December 2009 | Termination of appointment of Gary John Hardy as a secretary (2 pages) |
4 December 2009 | Appointment of Larry Carter as a director (3 pages) |
4 December 2009 | Termination of appointment of Samantha Addison as a director (2 pages) |
4 December 2009 | Termination of appointment of Roy Leigh Addison as a director (2 pages) |
4 December 2009 | Termination of appointment of Samantha Addison as a director (2 pages) |
4 December 2009 | Termination of appointment of Gary John Hardy as a secretary (2 pages) |
4 December 2009 | Appointment of Larry Carter as a director (3 pages) |
4 December 2009 | Termination of appointment of Gary Hardy as a director (2 pages) |
31 March 2009 | Incorporation (21 pages) |
31 March 2009 | Incorporation (21 pages) |