Bewsey
Warrington
WA5 0FL
Secretary Name | Mrs Janet Balfour Sneddon Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(9 years, 2 months after company formation) |
Appointment Duration | -7 years, 9 months (closed 27 March 1990) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 1 Salton Gardens Bewsey Warrington WA5 0FL |
Director Name | Andrew Christopher Townsend |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 1997) |
Role | Engineer |
Correspondence Address | 60 Mere Wood Skelmersdale Lancashire WN8 6RX |
Secretary Name | Clifford Robert Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 26 Kestred Park Skelmersdale Lancashire W17 |
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 | £309,501 |
Cash | £25 |
Current Liabilities | £879,745 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Statement of affairs (7 pages) |
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Resolutions
|
28 March 2002 | Registered office changed on 28/03/02 from: unit 7 guardian street warrington WA5 1SJ (1 page) |
15 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (5 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | £ nc 1000/1001000 31/03/99 (1 page) |
7 July 1999 | Ad 31/01/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
1 July 1999 | Auditor's resignation (1 page) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
20 February 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |