Grappenhall
Warrington
Cheshire
WA4 2EJ
Director Name | Linda May Hay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 15 York Drive Grappenhall Warrington Cheshire WA4 2EJ |
Secretary Name | Linda May Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 15 York Drive Grappenhall Warrington Cheshire WA4 2EJ |
Director Name | John Gordon Bailey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Rise Danebank Road Lymm Cheshire WA13 9DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moores Rowlands Steam Packet House 76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,913 |
Cash | £3,147 |
Current Liabilities | £161,487 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (6 pages) |
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Statement of affairs (6 pages) |
28 October 1998 | Resolutions
|
10 March 1998 | Return made up to 20/11/97; full list of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: c/o latham crossley davis sumner house st thomas s rd chorley lancashire PR7 1HP (1 page) |
27 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 February 1996 | Return made up to 20/11/95; no change of members (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |