Company NameWarrington Shotblasting Ltd.
DirectorRobert Henry Turner
Company StatusDissolved
Company Number02923530
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Henry Turner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Tilman Close
Great Sankey
Warrington
Cheshire
WA5 5ET
Secretary NameMrs Mavis Turner
NationalityEnglish
StatusCurrent
Appointed03 October 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Tilman Close
Great Sankey
Warrington
Cheshire
WA5 5ET
Secretary NameMr Philip Stephen Turner
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Warrington Road
Penketh
Warrington
WA5 2EE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
21 May 1996Appointment of a voluntary liquidator (1 page)
21 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 1996Registered office changed on 03/05/96 from: knox hassal & co 23 church road wavertree liverpool L15 9EA (1 page)
24 March 1996Registered office changed on 24/03/96 from: brynside garage bryn road ashton-in-makerfield wigan WN4 8BT (1 page)
19 December 1995Return made up to 27/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995Registered office changed on 28/06/95 from: milnshaw house 161 whalley road accrington lancashire WN4 8BT (1 page)