Wennington
Lancaster
Lancashire
LA2 8PD
Secretary Name | Mrs Denise Margaret Walker |
---|---|
Status | Closed |
Appointed | 22 January 2010(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mrs Sylvia Bellis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Sales Director |
Correspondence Address | The Apples Springfield Park Wrexham Clwyd LL13 0EX Wales |
Director Name | Graham Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Contruction Director |
Correspondence Address | Myfanwy Fford Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Director Name | Robert Hornby Palin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Parkholm Springfield Park Overton On Dee Wrexham Clwyd LL13 0EX Wales |
Director Name | Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Secretary Name | Mrs Sylvia Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Apples Springfield Park Wrexham Clwyd LL13 0EX Wales |
Director Name | Mr Richard Kneen Farrow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Director Name | Brian Scowcroft |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 1 Northwold Drive Bolton Lancashire BL1 5BH |
Secretary Name | Mr Richard Kneen Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Secretary Name | Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | Pamela Jayne Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 4 Pendine Close Callands Warrington Cheshire WA5 5RQ |
Secretary Name | John Lambie Tallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(32 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5m at £1 | Jonathan Walker 99.80% Preference |
---|---|
10k at £1 | Jonathan Walker 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,993,184 |
Cash | £9,072 |
Current Liabilities | £2,256 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 May 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Declaration of solvency (3 pages) |
28 December 2012 | Declaration of solvency (3 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 January 2010 | Termination of appointment of John Tallo as a secretary (1 page) |
23 January 2010 | Appointment of Mrs Denise Margaret Walker as a secretary (1 page) |
23 January 2010 | Appointment of Mrs Denise Margaret Walker as a secretary (1 page) |
23 January 2010 | Termination of appointment of John Tallo as a secretary (1 page) |
2 November 2009 | Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | 394 statement (1 page) |
9 July 2002 | 394 statement (1 page) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | New director appointed (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (6 pages) |
24 April 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
16 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Memorandum and Articles of Association (11 pages) |
18 June 1999 | Memorandum and Articles of Association (11 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
4 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: kelso house grosvenor rd wrexham clwyd LL11 1BS (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: kelso house grosvenor rd wrexham clwyd LL11 1BS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (194 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
17 January 1993 | Memorandum and Articles of Association (10 pages) |
17 January 1993 | Memorandum and Articles of Association (10 pages) |
10 April 1991 | Company name changed\certificate issued on 10/04/91 (2 pages) |
10 April 1991 | Company name changed\certificate issued on 10/04/91 (2 pages) |