Woolston
Warrington
Cheshire
WA1 4DE
Director Name | Glenys Bradshaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 212 Manchester Road Woolston Warrington Cheshire WA1 4DE |
Secretary Name | Glenys Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 212 Manchester Road Woolston Warrington Cheshire WA1 4DE |
Director Name | Mr Edward Charnock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Ridgebourne Close Callands Warrington Cheshire WA5 5YB |
Director Name | Christopher Millington |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 37 Nevada Close West Brook Warrington WA5 8WW |
Director Name | Allan Harold Monks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 51 Gig Lane Woolston Warrington WA1 4EE |
Director Name | Reginald Joynson Wills |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 77 Latchford Street Latchford Warrington Cheshire Wa4 |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £141,551 |
Current Liabilities | £591,229 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 January 2006 | Dissolved (1 page) |
---|---|
25 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Statement of affairs (9 pages) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
24 July 2001 | Registered office changed on 24/07/01 from: moores rowland 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
22 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
4 November 1998 | Director resigned (1 page) |
9 June 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members
|
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |