Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary Name | Jeffrey Alan Fairbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | Jean Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 August 2003) |
Role | Secretary |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Director Name | Ian Blenkinsop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | Managing Director Motor Busine |
Correspondence Address | 470 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Registered Address | 6 Hadfield Street Cornbrook Manchester M16 9FG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,213 |
Current Liabilities | £39,213 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
4 December 2001 | New director appointed (2 pages) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house, 141-149 bradshawgate, bolton, greater manchester, BL2 1BP (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
17 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
18 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
21 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
6 May 1997 | Return made up to 23/03/97; full list of members (8 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
25 April 1995 | Return made up to 23/03/95; no change of members
|
6 June 1994 | Accounts for a dormant company made up to 31 January 1994 (4 pages) |
12 June 1992 | Accounts for a dormant company made up to 31 January 1992 (4 pages) |
4 November 1991 | Accounts for a dormant company made up to 31 January 1991 (4 pages) |
21 May 1991 | Accounts for a dormant company made up to 31 January 1990 (4 pages) |
3 April 1990 | Accounts for a dormant company made up to 31 January 1989 (5 pages) |
17 March 1989 | Accounts made up to 31 January 1988 (4 pages) |
11 December 1987 | Full accounts made up to 31 January 1987 (5 pages) |
27 November 1986 | Accounts for a dormant company made up to 31 January 1986 (5 pages) |
13 January 1986 | Accounts made up to 31 December 1984 (4 pages) |
4 May 1985 | Accounts made up to 31 December 1983 (5 pages) |
22 February 1984 | Accounts made up to 31 December 1982 (5 pages) |
21 February 1984 | Accounts made up to 31 December 1981 (5 pages) |
23 January 1983 | Accounts made up to 31 December 1980 (9 pages) |
22 January 1983 | Accounts made up to 31 December 1979 (8 pages) |