Callands
Warrington
WA5 9SA
Director Name | Audrey Flint |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2002) |
Role | Co Director |
Correspondence Address | 9 Knutsford Old Road Grappenhall Warrington Cheshire WA4 2LD |
Director Name | Michael Noel Flint |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Co Director |
Correspondence Address | 9 Knutsford Old Road Grappenhall Warrington Cheshire WA4 2LD |
Secretary Name | Audrey Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 9 Knutsford Old Road Grappenhall Warrington Cheshire WA4 2LD |
Director Name | Mr Damien Luke Gallacher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Belthorn Road Belthorn Blackburn Lancashire BB1 2NY |
Director Name | Mrs Joanne Lesley Gallacher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Belthorn Road Belthorn Blackburn Lancashire BB1 2NY |
Director Name | Helen Jane Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 107 Carmarthen Close Callands Warrington Cheshire WA5 9UT |
Secretary Name | Mr Darrell Lloyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 St. Davids Drive Callands Warrington WA5 9SA |
Director Name | Mr Darrell Lloyd Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 St. Davids Drive Callands Warrington WA5 9SA |
Registered Address | 101 Saint Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,384 |
Cash | £162 |
Current Liabilities | £85,759 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 March 2011 | Appointment of Mrs Clare Penelope Holmes as a director (2 pages) |
16 March 2011 | Termination of appointment of Damien Gallacher as a director (1 page) |
16 March 2011 | Termination of appointment of Darrell Smith as a director (1 page) |
16 March 2011 | Appointment of Mrs Clare Penelope Holmes as a director (2 pages) |
16 March 2011 | Termination of appointment of Darrell Smith as a secretary (1 page) |
16 March 2011 | Termination of appointment of Damien Gallacher as a director (1 page) |
16 March 2011 | Termination of appointment of Darrell Smith as a secretary (1 page) |
16 March 2011 | Termination of appointment of Darrell Smith as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
13 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members
|
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (8 pages) |
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 03/10/02; full list of members
|
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Partial exemption accounts made up to 28 February 2002 (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 101 st georges road bolton BL1 2BY (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Partial exemption accounts made up to 28 February 2002 (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 101 st georges road bolton BL1 2BY (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
6 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
26 August 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
8 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
8 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
16 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
27 September 1995 | Return made up to 03/10/95; full list of members (6 pages) |
27 September 1995 | Return made up to 03/10/95; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
8 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |