Paddington
Warrington
Cheshire
WA1 3TZ
Director Name | Mr Stephen Frank Timms |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 January 2009) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 512 Manchester Road Paddington Warrington Cheshire WA1 3TZ |
Secretary Name | Mrs Ann Timms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 512 Manchester Road Paddington Warrington Cheshire WA1 3TZ |
Director Name | David Peter Dawber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1997) |
Role | Company Operations Manager |
Correspondence Address | 39 Delph Street Milnrow Rochdale Lancashire OL16 3LE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,545 |
Cash | £16,212 |
Current Liabilities | £125,674 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2008 | Notice of completion of voluntary arrangement (10 pages) |
7 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2007 (8 pages) |
7 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2006 (8 pages) |
7 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (6 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages) |
23 July 2004 | Appointment of a voluntary liquidator (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Statement of affairs (6 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages) |
16 September 2002 | Return made up to 22/12/01; full list of members (7 pages) |
27 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (3 pages) |
6 August 2002 | Strike-off action suspended (1 page) |
3 August 2002 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (3 pages) |
1 May 2001 | Return made up to 22/12/00; full list of members (6 pages) |
22 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: hilton house 512 manchester road paddington warrington cheshire WA1 3TZ (1 page) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1997 | Director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
10 January 1996 | Particulars of mortgage/charge (8 pages) |
8 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 May 1995 | Ad 01/12/94--------- £ si 498@1 (2 pages) |
5 May 1994 | Ad 23/03/94--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages) |