Appleton
Warrington
Cheshire
WA4 3AB
Director Name | James Foots |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Strawberry Close Birchwood Warrington Cheshire WA3 7NT |
Director Name | Samantha Louise Stanley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Assistant Buyer |
Correspondence Address | 117 St Davids Road Cheadle Cheshire SK8 2HL |
Secretary Name | Samantha Louise Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Assistant Buyer |
Correspondence Address | 117 St Davids Road Cheadle Cheshire SK8 2HL |
Director Name | Simone Jane Foots |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(13 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Hampton Road Cadishead Manchester Greater Manchester M30 5DA |
Secretary Name | James Foots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 1992) |
Role | Company Director |
Correspondence Address | 41 Strawberry Close Birchwood Warrington Cheshire WA3 7NT |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2000 | Liquidators statement of receipts and payments (6 pages) |
29 December 1998 | Resolutions
|
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 7A causeway park central road warrington cheshire WA4 6QR (1 page) |
23 December 1998 | Declaration of solvency (3 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 January 1998 | Return made up to 08/02/98; no change of members
|
28 February 1997 | Return made up to 08/02/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |