Golborne
Warrington
Cheshire
WA3 3UH
Secretary Name | John Beech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 29 Powell Drive Billinge Wigan Lancashire WN5 7RX |
Director Name | Paul Armstrong |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 38 Reservoir Street Aspull Wigan Lancashire WN2 1QN |
Director Name | Mr John Charles Kenyon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Marlow Close Birchwood Warrington Cheshire WA3 7PE |
Secretary Name | Mr John Charles Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marlow Close Birchwood Warrington Cheshire WA3 7PE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Gerald Peter Kenneth Deighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 5 Penn Street Horwich Bolton Lancashire BL6 5HR |
Secretary Name | Mr Gordon William Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 12 Renfrew Road Aspull Wigan Lancashire WN2 1UT |
Director Name | Gerald Peter Kenneth Deighan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1998) |
Role | Sales Co-Ordinator |
Correspondence Address | 5 Penn Street Horwich Bolton Lancashire BL6 5HR |
Director Name | Mr Gordon William Fox |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2000) |
Role | Secretary |
Correspondence Address | 12 Renfrew Road Aspull Wigan Lancashire WN2 1UT |
Director Name | Judith Diane Southern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 19 High Meadows Bromley Cross Bolton Lancashire BL7 9AS |
Director Name | Mr Ian Thomas Richardson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carlton Avenue Whitefield Manchester M45 7RX |
Director Name | Neil Armstrong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 81 Smallbrook Lane Leigh Lancashire WN7 5PZ |
Secretary Name | Mr David Andrew Cheers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sandbrook Gardens Orrell Wigan Lancashire WN5 8TZ |
Registered Address | Unit 27 Landgate Ind Est Wigan Road Bryn Wigan Lancashire WN4 0BW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Year | 2014 |
---|---|
Net Worth | £111 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
19 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Director resigned (1 page) |
26 March 2003 | Return made up to 19/03/03; full list of members
|
4 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Return made up to 19/03/00; full list of members
|
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 April 1999 | Return made up to 19/03/99; full list of members (7 pages) |
23 March 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: unit 15 landgate industrial estate wigan road bryn wigan lancashire WN4 0BW (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Director resigned (1 page) |
28 May 1998 | Ad 24/04/98--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
28 May 1998 | Statement of affairs (10 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Company name changed recycled waste developments limi ted\certificate issued on 21/10/96 (2 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 469 darwen road bromley cross bolton greater manchester BL7 9DZ (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Ad 01/05/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 July 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |