Appleton
Warrington
Cheshire
WA4 5HJ
Secretary Name | Geoffrey Norman Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 02 June 2017) |
Role | Consultant |
Correspondence Address | 25 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Director Name | Mrs Eileen Margaret Slater |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(39 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 02 June 2017) |
Role | Personal Assistant |
Correspondence Address | 25 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Director Name | Mr Noel Alexander Hayes |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1994) |
Role | Retired |
Correspondence Address | 23 Bellair Avenue Crosby Liverpool Merseyside L23 9SN |
Director Name | Mr Herbert Wilfred Naylor |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2002) |
Role | Retired |
Correspondence Address | 7 Ashley Court Holt Wrexham Clwyd LL13 9JZ Wales |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £516,909 |
Cash | £565 |
Current Liabilities | £51,176 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 March 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (18 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (18 pages) |
24 March 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 24 March 2015 (2 pages) |
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Declaration of solvency (4 pages) |
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Resolutions
|
19 March 2015 | Declaration of solvency (4 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (13 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (11 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (11 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o hallidays, portland bldgs 127/129 portland st manchester lancashire M1 4PZ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o hallidays, portland bldgs 127/129 portland st manchester lancashire M1 4PZ (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (11 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (11 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 01/03/07; full list of members (9 pages) |
3 May 2007 | Return made up to 01/03/07; full list of members (9 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
28 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 01/03/04; change of members (7 pages) |
16 April 2004 | Return made up to 01/03/04; change of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 April 2003 | Return made up to 01/03/03; full list of members (13 pages) |
5 April 2003 | Return made up to 01/03/03; full list of members (13 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 01/03/02; full list of members
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 01/03/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 01/03/01; full list of members (13 pages) |
18 April 2001 | Return made up to 01/03/01; full list of members (13 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: c/o mccabe & robbins 176 monton road monton eccles manchester M30 9GA (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: c/o mccabe & robbins 176 monton road monton eccles manchester M30 9GA (1 page) |
16 March 2000 | Return made up to 01/03/00; full list of members (13 pages) |
16 March 2000 | Return made up to 01/03/00; full list of members (13 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 1999 | Return made up to 01/03/99; no change of members
|
1 March 1999 | Return made up to 01/03/99; no change of members
|
25 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 4 holford way bridge park newtonle-le-willows WA12 0BZ (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 4 holford way bridge park newtonle-le-willows WA12 0BZ (1 page) |
9 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
16 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
11 November 1994 | Memorandum and Articles of Association (10 pages) |
11 November 1994 | Memorandum and Articles of Association (10 pages) |
11 November 1994 | Resolutions
|
30 November 1983 | Accounts made up to 30 April 1982 (8 pages) |
30 November 1983 | Accounts made up to 30 April 1982 (8 pages) |
20 March 1982 | Accounts made up to 30 April 1980 (9 pages) |
20 March 1982 | Accounts made up to 30 April 1980 (9 pages) |
27 January 1979 | Accounts made up to 30 April 1978 (9 pages) |
27 January 1979 | Accounts made up to 30 April 1978 (9 pages) |