Appleton
Warrington
Cheshire
WA4 5LD
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(48 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1996(50 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Secretary |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1978(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 January 1998) |
Role | Merchant |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Director Name | Michael John Alldrit |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Merchant |
Correspondence Address | 33 Thorntree Green Appleton Warrington Cheshire WA4 4QU |
Director Name | Mr Robert Cooper |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Ablington Manor Bibury Cirencester Gloucestershire GL7 5NY Wales |
Director Name | Charles Raueleigh Cooper Eddolls |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 1999) |
Role | Merchant |
Correspondence Address | Leigh Farm Ashton Road, Leigh Swindon Wiltshire SN6 6RF |
Director Name | Robert Stephen Garwood |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hunsdon House Lodge Hunsdon Ware Hertfordshire SG12 8PP |
Director Name | Marcus Paul Hewett |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Merchant |
Correspondence Address | Cooperfield Mill Lane Stanton Fitzwarren Swindon Wiltshire SN6 7SA |
Director Name | Stanley Arthur Hill |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1994) |
Role | Merchant |
Correspondence Address | The Butts Bryworth Lane Lechlade Gloucestershire GL7 3DY Wales |
Director Name | Douglas Daniel Macfarlane |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Merchant |
Correspondence Address | The Lodge Woodmancote Cirencester Gloucestershire GL7 7EF Wales |
Director Name | Geoffrey Richard Sanders |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Merchant |
Correspondence Address | Hillcrest Hanbury Road Droitwich Spa Worcestershire WR9 8PR |
Secretary Name | Thomas Ephraim Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Norleaze Farm Norleaze Heywood Westbury Wiltshire BA13 4LQ |
Secretary Name | Colin David Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(50 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Stoneleigh Firs Lane Appleton Warrington Cheshire WA4 5LD |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
12 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
25 April 2000 | Dissolved (1 page) |
25 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page) |
18 November 1998 | Appointment of a voluntary liquidator (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Declaration of solvency (3 pages) |
30 September 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
12 February 1998 | Director resigned (1 page) |
1 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members
|
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
23 April 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
17 April 1996 | Return made up to 22/03/96; no change of members
|
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Return made up to 09/07/95; full list of members (8 pages) |