Golborne
Warrington
Cheshire
WA3 3PT
Director Name | Mr Stephen John Crum |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Road Golborne Warrington Lancashire WA3 3PT |
Director Name | David Robert Lloyd Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 247 Coppice Road Poynton Stockport Cheshire SK12 1SP |
Secretary Name | Mrs Angela Crum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Road Golborne Warrington Cheshire WA3 3PT |
Director Name | Alexander Griffin Hancock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 1999) |
Role | Computer Programmer |
Correspondence Address | 30 Albany Park Court Winn Road Southampton Hampshire SO17 1EN |
Director Name | John Jeremy O'Neill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1992) |
Role | Computer Consultant |
Correspondence Address | 2 Little Oak Road Southampton Hampshire SO16 7EN |
Director Name | Mr James Kirby Rodgers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | Pisse Petit 24240 Thenac Sigoules France |
Secretary Name | Mr James Kirby Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | Pisse Petit 24240 Thenac Sigoules France |
Director Name | Simon Roger Bishop |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2004) |
Role | Computer Consultant |
Correspondence Address | Cherrydown Netherhill Lane Durley Hampshire SO32 2BP |
Registered Address | Parkside Business Park Kirkstred Wall Golbourne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,185 |
Cash | £216 |
Current Liabilities | £262,145 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: parkside business park kirkstead way golborne warrington cheshire WA3 3PY (1 page) |
25 May 2005 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 January 2005 | Director resigned (1 page) |
12 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 18/04/04; full list of members (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Memorandum and Articles of Association (9 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | Company name changed proaccess LIMITED\certificate issued on 10/12/03 (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
10 March 2003 | Director's particulars changed (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 July 2000 (13 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 July 1999 (13 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members
|
14 September 1999 | Director resigned (1 page) |
5 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
4 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
23 June 1998 | Return made up to 19/04/98; full list of members
|
3 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 19/04/97; no change of members (5 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
23 June 1996 | Return made up to 19/04/96; no change of members (5 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
9 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
21 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
22 December 1994 | Memorandum and Articles of Association (6 pages) |
23 November 1994 | £ nc 1000/2000 29/10/94 (1 page) |
23 November 1994 | Resolutions
|
14 July 1994 | Particulars of mortgage/charge (3 pages) |
19 September 1991 | Company name changed avenue computers (programming) l imited\certificate issued on 20/09/91 (2 pages) |
5 August 1991 | Particulars of mortgage/charge (4 pages) |
16 January 1989 | Company name changed copebrief LIMITED\certificate issued on 17/01/89 (2 pages) |
1 September 1988 | Incorporation (9 pages) |