Thelwall
Warrington
Cheshire
WA4 3JG
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(56 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(66 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | John Ronald Ashall |
---|---|
Date of Birth | September 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | The Cottage The Gables Half Acre Lane Thelwall Warrington WA4 3JG |
Director Name | Peter Baines |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Farm Lord Street Croft Warrington WA3 7DB |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £17,639 |
Gross Profit | £17,639 |
Net Worth | £428,699 |
Current Liabilities | £4,152 |
Latest Accounts | 31 March 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Statement of affairs (5 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: greenway house abbots park preston brook cheshire WA7 3GH (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 June 2001 | Return made up to 31/05/01; no change of members (6 pages) |
24 May 2001 | Auditor's resignation (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
13 August 1999 | Aud res stat (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members
|
29 December 1998 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
9 December 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 31/05/98; full list of members (8 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 June 1998 | Particulars of mortgage/charge (6 pages) |
1 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
1 June 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 June 1998 | Resolutions
|
29 May 1998 | Resolutions
|
1 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Resolutions
|
2 September 1997 | Return made up to 31/05/97; no change of members
|
27 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 January 1996 | Accounts for a medium company made up to 31 May 1995 (18 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
15 June 1992 | Accounts for a medium company made up to 31 May 1991 (14 pages) |
5 August 1991 | Accounts for a medium company made up to 31 May 1990 (14 pages) |