Croft
Warrington
WA3 7AR
Director Name | Mr Alan William Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Southport Road Thornton Liverpool Merseyside L23 4TH |
Secretary Name | James Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | Stone Platt Cross Lane Croft Warrington WA3 7AR |
Director Name | Mr Stephen James Kinley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(13 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kilmore Close Fazakerley Liverpool Merseyside L9 0NX |
Secretary Name | Mr Graham Norman Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Holme House Goose Eye Keighley West Yorkshire BD22 0QY |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £105,176 |
Cash | £262 |
Current Liabilities | £706,399 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: devonshire house devon street liverpool merseyside L3 8HA (1 page) |
29 March 2007 | Statement of affairs (7 pages) |
29 March 2007 | Appointment of a voluntary liquidator (1 page) |
29 March 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Return made up to 31/03/06; no change of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 31/03/05; no change of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
22 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 May 2002 | Notice of assignment of name or new name to shares (1 page) |
10 May 2002 | Statement of rights variation attached to shares (1 page) |
9 May 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Particulars of mortgage/charge (6 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members; amend (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 January 2001 | Ad 31/08/00--------- £ si 1898@1=1898 £ ic 2/1900 (2 pages) |
16 January 2001 | Ad 07/10/00--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 10 gibraltar row king edward industrial estate liverpool L3 7HJ (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Nc inc already adjusted 31/08/00 (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members
|
6 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
29 September 1987 | Certificate of incorporation (1 page) |