Thelwall
Warrington
Cheshire
WA4 2HJ
Director Name | Mr Stuart John Worthington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mairesfield Avenue Grappenhall Warrington WA4 2QX |
Secretary Name | Mr Stuart John Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mairesfield Avenue Grappenhall Warrington WA4 2QX |
Director Name | Mr Denis Harold Garrido |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Engineer |
Correspondence Address | Glasfryn Hill Lane Frodsham Warrington Cheshire WA6 7JA |
Director Name | Mr Geoffrey Worthington |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 December 1994) |
Role | Engineer |
Correspondence Address | 28 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Secretary Name | Mrs Hazel Jean Garrido |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Glasfryn Hill Lane Frodsham Warrington Cheshire WA6 7JA |
Secretary Name | Irene Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2001) |
Role | Company Director |
Correspondence Address | 28 Stanton Road Thelwall Warrington WA4 2EY |
Director Name | Irene Worthington |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2001) |
Role | Secretary |
Correspondence Address | 28 Stanton Road Thelwall Warrington WA4 2EY |
Registered Address | Omer K Aljanabi Cosgroves 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,922 |
Cash | £10 |
Current Liabilities | £122,115 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2004 | Dissolved (1 page) |
---|---|
2 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: cosgroves 125 burton road didsbury manchester M20 1JP (1 page) |
25 July 2002 | Resolutions
|
11 July 2002 | Registered office changed on 11/07/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
10 July 2002 | Statement of affairs (9 pages) |
10 July 2002 | Appointment of a voluntary liquidator (1 page) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Resolutions
|
13 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 October 1996 | Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 June 1995 | £ sr 5000@1 18/02/94 (1 page) |
15 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Return made up to 31/12/94; full list of members (10 pages) |
23 May 1995 | New director appointed (4 pages) |
9 October 1984 | Annual return made up to 17/07/84 (3 pages) |