Moore
Warrington
Cheshire
WA4 6TR
Director Name | James William Soens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | Bellhouse Lane Moore Warrington Cheshire WA4 6TR |
Secretary Name | Elaine June Soens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | Bellhouse Lane Moore Warrington Cheshire WA4 6TR |
Director Name | Nigel James Soens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 November 2004) |
Role | Transport Manager |
Correspondence Address | 14 Calderfield Close Stockton Heath Warrington Cheshire WA4 6PJ |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107,362 |
Current Liabilities | £856,243 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O - replacement of liquidator (3 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Sec state release of liquidator (1 page) |
4 September 2006 | Liquidators statement of receipts and payments (6 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: bellhouse farm bellhouse lane moore near warrington cheshire WA4 6TR (1 page) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Statement of affairs (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 November 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Particulars of mortgage/charge (9 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members
|
21 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 April 1998 | Return made up to 24/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
10 February 1997 | Return made up to 24/01/97; no change of members
|
23 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
25 October 1996 | Director's particulars changed (1 page) |
18 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |