Frodsham
Warrington
Cheshire
WA6 6DU
Director Name | Mr James Stuart Haley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Noggin Cottage School Lane Higher Whitley Warrington Cheshire SK10 4PF |
Secretary Name | Mr Brian Arthur Chater |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 13 Carriage Drive Frodsham Warrington Cheshire WA6 6DU |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £97,569 |
Cash | £698 |
Current Liabilities | £827,452 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 January 2017 | Restoration by order of the court (3 pages) |
---|---|
12 January 2017 | Restoration by order of the court (3 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2006 | Restoration by order of the court (4 pages) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Receiver ceasing to act (1 page) |
2 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1997 | Administrative Receiver's report (11 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 2,forest way gatewarth industrial estate great sankey warrington WA4 1LB (1 page) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
2 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 May 1988 | Incorporation (9 pages) |