Birchwood
Warrington
Cheshire
WA3 6LZ
Secretary Name | Ms Doreen Hilda Hamman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 14 Stromness Close Fearnhead Warrington Cheshire WA2 0TF |
Director Name | Ms Doreen Hilda Hamman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Stromness Close Fearnhead Warrington Cheshire WA2 0TF |
Director Name | Mr Eamonn Talbot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Director Name | Andrew Graves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(19 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29c Westbourne Grove West Kirby Merseyside CH48 4DJ Wales |
Director Name | Mr Sean Lewis Mellor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1994) |
Role | Design Engineer |
Correspondence Address | 78 Oban Grove Fearnhead Warrington Cheshire WA2 0TG |
Secretary Name | Mr Sean Lewis Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 78 Oban Grove Fearnhead Warrington Cheshire WA2 0TG |
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 | £41,571 |
Cash | £2,045 |
Current Liabilities | £444,670 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 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 | Statement of affairs (8 pages) |
6 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Resolutions
|
23 April 2004 | Registered office changed on 23/04/04 from: 11 grosvenor grange woolston warrington cheshire WA1 4SF (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
15 January 2004 | Ad 07/01/04--------- £ si 7500@2=15000 £ ic 59999/74999 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 October 2003 | Ad 22/08/03--------- £ si [email protected]=22999 £ ic 37000/59999 (2 pages) |
15 July 2003 | Ad 11/06/03--------- £ si 1000@1=1000 £ ic 36000/37000 (2 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 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) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
8 November 1999 | Ad 30/09/99--------- £ si 1000@1=1000 £ ic 36000/37000 (2 pages) |
13 October 1999 | Ad 30/09/99--------- £ si 1000@1=1000 £ ic 35000/36000 (2 pages) |
14 June 1999 | Ad 07/06/99--------- £ si 2000@1=2000 £ ic 33000/35000 (2 pages) |
18 February 1999 | Ad 06/02/99--------- £ si 15000@1=15000 £ ic 18000/33000 (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Director's particulars changed (1 page) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Ad 20/12/96--------- £ si 1000@1=1000 £ ic 17000/18000 (2 pages) |
13 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 February 1995 | Ad 15/02/95--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages) |
15 April 1987 | Return made up to 27/10/86; full list of members (4 pages) |
20 July 1984 | Allotment of shares (2 pages) |