Appleton
Warrington
WA4 3AD
Secretary Name | Eric Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 13 January 2016) |
Role | Company Director |
Correspondence Address | 25 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Andrew Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coopers Place Warrington Cheshire WA4 6NN |
Secretary Name | Stephen Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 8a Birchdale Road Appleton Warrington WA4 5AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
90 at £1 | Stephen Leah 90.00% Ordinary |
---|---|
10 at £1 | Andrew Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £914,386 |
Cash | £470,046 |
Current Liabilities | £992,195 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (11 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (11 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 17 September 2014 (11 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 17 September 2013 (12 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (12 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (12 pages) |
18 October 2012 | Statement of affairs with form 2.14B/2.15B (11 pages) |
18 October 2012 | Statement of affairs with form 2.14B/2.15B (11 pages) |
11 October 2012 | Administrator's progress report to 18 September 2012 (13 pages) |
11 October 2012 | Administrator's progress report to 18 September 2012 (13 pages) |
18 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 July 2012 | Result of meeting of creditors (24 pages) |
5 July 2012 | Result of meeting of creditors (24 pages) |
19 June 2012 | Statement of administrator's proposal (23 pages) |
19 June 2012 | Statement of administrator's proposal (23 pages) |
2 May 2012 | Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Director's details changed for Andrew Taylor on 28 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Andrew Taylor on 28 April 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Director's change of particulars / andrew taylor / 28/04/2009 (1 page) |
30 June 2009 | Director's change of particulars / andrew taylor / 28/04/2009 (1 page) |
30 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 49 palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page) |
24 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: unit 49 palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 4A palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 4A palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members
|
17 May 2001 | Return made up to 28/04/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
2 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 May 1998 | Return made up to 28/04/98; full list of members
|
21 May 1998 | Return made up to 28/04/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 July 1997 | Return made up to 28/04/97; no change of members
|
10 July 1997 | Return made up to 28/04/97; no change of members
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 May 1995 | Ad 30/06/94--------- £ si 9@1 (2 pages) |
18 May 1995 | Return made up to 28/04/95; full list of members
|
18 May 1995 | Return made up to 28/04/95; full list of members
|
18 May 1995 | Ad 30/06/94--------- £ si 9@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |