Great Sankey
Warrington
WA5 3RJ
Director Name | Vanessa Judith Jones |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 7 Godshill Close Great Sankey Warrington WA5 3RJ |
Secretary Name | Vanessa Judith Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 7 Godshill Close Great Sankey Warrington WA5 3RJ |
Director Name | Mr Richard Mark Jones |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(65 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | George Blackstock |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Retired |
Correspondence Address | 75 West Street Ewell Epsom Surrey KT17 1XL |
Director Name | Kenneth Stirling Smith |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Retired |
Correspondence Address | 9 Maddicks Orchard Stoke Gabriel Totnes Devon TQ9 6PZ |
Director Name | Roger Stirling Smith |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 11 Fells Orchard Oldbury Bridgnorth Shropshire WV16 5DZ |
Secretary Name | Aleksander Patlewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 19 Holly Lane West Banstead Surrey SM7 2BB |
Director Name | William John Murison White |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 September 1995) |
Role | Accountant |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Secretary Name | William John Murison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 September 1995) |
Role | Accountant |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Director Name | Michael John Donnelly |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 218 Wricklemarsh Road Blackheath London SE3 8DN |
Director Name | Ian Christopher Luzmore |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dodds Park Brockham Betchworth Surrey RH3 7LD |
Director Name | Ian Christopher Luzmore |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dodds Park Brockham Betchworth Surrey RH3 7LD |
Director Name | Mr Walter Mason Moon |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Broadgate Great Easton Market Harborough Leicestershire LE16 8SH |
Director Name | Stephen Dawson Roper |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Secretary Name | Stephen Dawson Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Director Name | Paul Vernon Telfer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 42 Gardeners Hill Road Frensham Farnham Surrey GU10 3AL |
Secretary Name | Raymond Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(62 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 16 Lavinia Road Dartford DA1 1TS |
Director Name | Fulgido Pasqualitto |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(65 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | Raglans North End, Ashton Keynes Swindon Wiltshire SN6 6QR |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 June 2007 | Return made up to 13/04/07; no change of members
|
17 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members
|
11 October 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
12 May 2004 | Return made up to 13/04/04; full list of members
|
7 August 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
29 August 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (11 pages) |
30 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 169 armadale road bolton lancashire BL3 4TP (2 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
25 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
18 May 2000 | Director resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 3 October 1998 (19 pages) |
17 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: harling house 47-51 great suffolk street london SE1 0SR (1 page) |
10 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (12 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 27 September 1997 (18 pages) |
22 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
8 August 1997 | Particulars of mortgage/charge (5 pages) |
4 August 1997 | Full accounts made up to 28 September 1996 (19 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 163/7 borough high street london SE1 1HU (1 page) |
17 June 1997 | Return made up to 13/04/97; no change of members
|
12 November 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
19 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;director resigned (4 pages) |
13 October 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Return made up to 13/04/95; no change of members
|
9 March 1995 | Full accounts made up to 1 October 1994 (20 pages) |