Warrington
Cheshire
WA5 9EB
Director Name | Kenneth Paul Harrington |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 57 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Kenneth Paul Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 57 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Director Name | Simon Peter Conway |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 229 Liverpool Road Haydock St Helens Merseyside WA11 9RT |
Director Name | Kevin Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 1997) |
Role | Systems Director |
Correspondence Address | 6 Troutbeck Drive Tyldesley Manchester M29 7GZ |
Director Name | Adam Pryke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1995) |
Role | Sales Director |
Correspondence Address | 14 Haddon Street Salford Manchester M6 6BN |
Director Name | Peter Andrew Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 1997) |
Role | Engineering Director |
Correspondence Address | 4 Beresford Street Warrington Cheshire WA1 3SA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Colwyn Chambers 19 York Street Manchester Lancashire M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £717,968 |
Gross Profit | £473,658 |
Net Worth | -£130,420 |
Current Liabilities | £594,751 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2002 | Receiver ceasing to act (1 page) |
11 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 October 2000 | Administrative Receiver's report (10 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: unit 6 tanning court howley warrington WA1 2HF (1 page) |
15 August 2000 | Appointment of receiver/manager (1 page) |
14 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1999 | Return made up to 26/01/99; no change of members (4 pages) |
24 April 1998 | Return made up to 26/01/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Return made up to 26/01/97; no change of members
|
28 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 March 1996 | Return made up to 26/01/96; change of members
|
12 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
21 December 1995 | Resolutions
|
29 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 26/01/95; full list of members
|