Great Sankey
Warrington
Cheshire
WA5 1JN
Secretary Name | Anthony Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sycamore Lane Great Sankey Warrington Cheshire WA5 1JN |
Director Name | Mr Francis Anthony Heaton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eastwood Grove Leigh Lancashire WN7 4SZ |
Registered Address | 28 Sycamore Lane Great Sankey Warrington Cheshire WA5 1JN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Application to strike the company off the register (3 pages) |
16 July 2010 | Secretary's details changed for Anthony Matthews on 18 June 2010 (1 page) |
16 July 2010 | Director's details changed for Anthony Matthews on 18 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Secretary's details changed for Anthony Matthews on 18 June 2010 (1 page) |
16 July 2010 | Director's details changed for Anthony Matthews on 18 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
15 December 2009 | Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4AZ on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4AZ on 15 December 2009 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from st andrews house 3 tarleton office park windgate, tarleton preston lancashire PR4 6JF uk (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from st andrews house 3 tarleton office park windgate, tarleton preston lancashire PR4 6JF uk (1 page) |
7 July 2009 | Appointment terminated director francis heaton (1 page) |
7 July 2009 | Appointment Terminated Director francis heaton (1 page) |
18 June 2009 | Incorporation (15 pages) |
18 June 2009 | Incorporation (15 pages) |