Lower Whitley
Warrington
WA4 4EW
Secretary Name | Kevin Michael Chisnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Thatched Cottage Tarporley Road Lower Whitley Warrington WA4 4EW |
Director Name | Alan Charles Washington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 6 Dalton Court Sandbach Cheshire CW11 9DJ |
Director Name | Mr David John Gowans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20a Banks Road Crossens Southport Lancashire PR9 8JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,284,754 |
Net Worth | £633,428 |
Cash | £54,044 |
Current Liabilities | £1,937,159 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2002 | Receiver ceasing to act (1 page) |
6 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
2 June 1999 | Receiver's abstract of receipts and payments (4 pages) |
27 November 1998 | Statement of affairs (90 pages) |
27 November 1998 | Administrative Receiver's report (13 pages) |
28 May 1998 | Appointment of receiver/manager (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: ross business centre campbell street wigan lancashire WN5 9HT (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
23 February 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
16 January 1997 | Return made up to 13/11/96; full list of members
|
4 November 1996 | Resolutions
|
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
2 April 1996 | Ad 01/11/95--------- £ si 4000@1 (2 pages) |
28 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |
11 December 1995 | Nc inc already adjusted 19/10/95 (1 page) |
11 December 1995 | Resolutions
|
10 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Secretary's particulars changed (2 pages) |
2 June 1995 | Particulars of mortgage/charge (8 pages) |