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, 8 months after company formation) |
Appointment Duration | 31 years, 2 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, 8 months after company formation) |
Appointment Duration | 31 years, 2 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 | 20 December 1993(8 years, 7 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, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 4 Ingleholme Gardens Eccleston Park Prescot Merseyside L34 2GD |
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 | £379,031 |
Current Liabilities | £195,689 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 February 2004 | Dissolved (1 page) |
---|---|
27 November 2003 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (6 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: peter house st peters square manchester M1 5AB (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 5 market street st helens merseyside WA10 1NE (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Appointment of a voluntary liquidator (1 page) |
2 February 2001 | Declaration of solvency (3 pages) |
2 February 2001 | Resolutions
|
23 August 2000 | Particulars of mortgage/charge (3 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 (5 pages) |
18 February 2000 | Particulars of mortgage/charge (3 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 (6 pages) |
8 April 1998 | Return made up to 15/02/98; full list of members (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Return made up to 01/02/97; full list of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 November 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 15/02/96; full list of members (7 pages) |
19 April 1996 | Director's particulars changed (1 page) |
21 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 February 1996 | Particulars of mortgage/charge (9 pages) |
3 April 1995 | Return made up to 01/02/95; full list of members (16 pages) |