Culcheth
Warrington
WA3 5EG
Secretary Name | Jaqueline Sarah Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 15b Howard Road Culcheth Warrington WA3 5EG |
Director Name | Mr Simon Alexander Craighan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH |
Secretary Name | Dianne Elkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Round Thorn Croft Warrington WA3 7HJ |
Director Name | Mr Peter John Craighan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 48 Princess Street Leigh Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,036 |
Current Liabilities | £7,751 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Return made up to 02/07/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Return made up to 02/07/99; full list of members
|
27 July 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
7 July 1997 | Return made up to 02/07/97; full list of members (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
5 September 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
9 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
4 September 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |