Birchwood
Warrington
Cheshire
WA3 6LZ
Secretary Name | Ms Doreen Hilda Hamman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(19 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stromness Close Fearnhead Warrington Cheshire WA2 0TF |
Director Name | Keith Maher |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 52 Helmsdale Lane Great Sankey Warrington Cheshire WA5 1SY |
Director Name | Mr Peter John Snape |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darran Avenue Goose Green Wigan Lancashire WN3 6SF |
Secretary Name | Mrs Anita Margaret Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hellie House Darran Avenue Goose Green Wigan Lancs WN3 6SF |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60,688 |
Cash | £34 |
Current Liabilities | £60,041 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2006 | Dissolved (1 page) |
---|---|
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Statement of affairs (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 11 grosvenor grange woolston warrington WA1 4SF (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 October 2000 | Return made up to 06/09/00; full list of members
|
21 October 2000 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
29 September 1997 | Return made up to 06/09/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
28 May 1997 | Company name changed maxiflex LIMITED\certificate issued on 29/05/97 (2 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
25 June 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |