Appleton
Warrington
Cheshire
WA4 5JR
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Royston Michael Fox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookfield Oxspring South Yorkshire S36 8WG |
Director Name | Mr John Patrick Walsh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckhurst Cottage Buckhurst Bury Lancashire BL9 6SZ |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hillside Appleton LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Company name changed integrated telematic solutions LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Termination of appointment of John Walsh as a director (1 page) |
21 July 2010 | Termination of appointment of Royston Fox as a director (1 page) |
21 July 2010 | Termination of appointment of Royston Fox as a director (1 page) |
21 July 2010 | Termination of appointment of John Walsh as a director (1 page) |
10 July 2009 | Incorporation (13 pages) |
10 July 2009 | Incorporation (13 pages) |