Grappenhall
Warrington
Cheshire
WA4 3LE
Secretary Name | Mr Colin Peter Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1993(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 16 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Margaret Robina Whiteside |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 December 2001) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | Cloudy Bay Cottage The Green Over Kellet Carnforth Lancashire LA6 1BU |
Director Name | Valerie Margaret Anne Harvey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 9 Longfield Avenue Coppull Chorley Lancashire PR7 4NT |
Director Name | David Edmond Barton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 14 Kensington Road Formby Liverpool Merseyside L37 6EL |
Director Name | Simon John Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2001) |
Role | Principal Auditor |
Correspondence Address | The Studio Swanton Road West Peckham Maidstone Kent ME18 5JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Baker Tilly 2nd Floor Brazennose House Brazennose St Manchester Lancashire M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2001 | Application for striking-off (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members
|
23 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
30 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
27 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 May 1995 | Return made up to 26/04/95; full list of members (14 pages) |