Warrington
Cheshire
WA2 7AP
Director Name | Leslie Allen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Forest Grove Eccleston Park Prescot Merseyside L34 2RY |
Director Name | Michael Allen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Ingleholme Gardens Eccleston Park Prescot Merseyside L34 2GD |
Secretary Name | Paula Elaine Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Ingleholme Gardens Eccleston Park Prescot Merseyside L34 2GD |
Secretary Name | Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 22 Haywood Gardens St Helens Merseyside WA10 4JU |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £98,991 |
Cash | £1,160 |
Current Liabilities | £217,720 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 January 2004 | Dissolved (1 page) |
---|---|
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: third floor peter house st peters square manchester lancashire M1 5AB (1 page) |
14 November 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Statement of affairs (12 pages) |
24 May 2000 | Return made up to 01/02/00; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
16 May 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 April 1998 | Return made up to 15/02/98; full list of members (7 pages) |
3 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 November 1996 | Director's particulars changed (1 page) |
21 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
3 April 1995 | Return made up to 01/02/95; full list of members (16 pages) |