Great Sankey
Warrington
WA5 3GY
Director Name | Lynn Marie Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accounts |
Correspondence Address | 85 Barbondale Close Great Sankey Warrington Cheshire WA5 3GY |
Secretary Name | Lynn Marie Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 85 Barbondale Close Great Sankey Warrington Cheshire WA5 3GY |
Director Name | Alan Ralph Charnley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 April 1992) |
Role | Sheet Metalworker |
Correspondence Address | 33 Bridgewater Avenue Latchford Warrington Cheshire WA4 1SQ |
Director Name | William Mather |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 10 Norton Avenue Penketh Warrington Cheshire WA5 2RB |
Secretary Name | Alan Ralph Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 33 Bridgewater Avenue Latchford Warrington Cheshire WA4 1SQ |
Secretary Name | William Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 December 2000) |
Role | Secretary |
Correspondence Address | 10 Norton Avenue Penketh Warrington Cheshire WA5 2RB |
Director Name | Barry Desmond Quinn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2002) |
Role | Sheet Metal Worker |
Correspondence Address | 124 Cowan Way Widnes Cheshire WA8 9BP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2006 | Liquidators statement of receipts and payments (6 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2005 | Sec of state's release of liq (1 page) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unit 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: orchard street off church street warrington cheshire WA1 2TE (1 page) |
31 December 2003 | Statement of affairs (4 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Appointment of a voluntary liquidator (1 page) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
18 June 2002 | Director resigned (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
6 February 2001 | Return made up to 19/12/00; full list of members (7 pages) |
30 January 2001 | Ad 13/12/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
25 February 1999 | Return made up to 19/12/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 July 1998 | New director appointed (2 pages) |
5 June 1998 | Company name changed william mather & co. (Metalwork) LIMITED\certificate issued on 08/06/98 (2 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |