Lymm
Cheshire
WA13 9AY
Director Name | Mr Andrew Alfred Ball |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
Secretary Name | Catherine Frances Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(16 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | 13 Arthog Road Hale Altrincham Cheshire WA15 0NA |
Director Name | Don Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1996) |
Role | Craftsman |
Correspondence Address | 23 Queens Road Cadbury Heath Bristol South Gloucestershire BS30 8EF |
Director Name | Andrew Hitchman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1996) |
Role | Craftsman |
Correspondence Address | 41 Hazelbury Road Nailsea Bristol BS48 2JP |
Secretary Name | Philip Martin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1996) |
Role | Company Director |
Correspondence Address | Quarrymede Church Road, Rudgeway Bristol South Gloucestershire BS35 3SQ |
Director Name | Christopher Robin Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 7 Staddlestones Midsomer Norton Bath North East Somerset BA3 2PP |
Secretary Name | Julian Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 273 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Mr Peter Hargreaves |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loft 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester M15 4LA |
Director Name | Mr Stewart John McKechnie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Director Name | Conal Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | Deansfield 10 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | Oliver & Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2010) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
15k at £1 | Walter Lawrence Civil & Mechanical LTD 66.67% Ordinary B |
---|---|
7.5k at £1 | Walter Lawrence Civil & Mechanical LTD 33.33% Ordinary A |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Registered office address changed from C/O Daniel Contractors Ltd Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Daniel Contractors Ltd Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 August 2012 | Auditor's resignation (2 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 22 June 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (13 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (13 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Appointment of Catherine Frances Burns as a secretary (3 pages) |
11 August 2010 | Secretary's details changed for Lees Lloyd Secretaries Limited on 24 November 2009 (3 pages) |
11 August 2010 | Termination of appointment of Oliver & Co Secretarial Services Ltd as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Oliver & Co Secretarial Services Ltd as a secretary (2 pages) |
11 August 2010 | Appointment of Catherine Frances Burns as a secretary (3 pages) |
11 August 2010 | Secretary's details changed for Lees Lloyd Secretaries Limited on 24 November 2009 (3 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
29 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
13 August 2009 | Appointment terminated director conal daniel (1 page) |
13 August 2009 | Appointment terminated director conal daniel (1 page) |
13 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
13 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
22 January 2009 | Return made up to 18/08/08; full list of members (10 pages) |
22 January 2009 | Director's change of particulars / andrew ball / 13/01/2009 (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Director's change of particulars / andrew ball / 13/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / stewart mckechnie / 13/01/2009 (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 18/08/08; full list of members (10 pages) |
22 January 2009 | Director's change of particulars / stewart mckechnie / 13/01/2009 (1 page) |
27 December 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
20 August 2007 | Return made up to 21/07/07; no change of members
|
20 August 2007 | Return made up to 21/07/07; no change of members
|
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 21/07/05; full list of members
|
25 October 2005 | Return made up to 21/07/05; full list of members
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 March 2005 | Particulars of mortgage/charge (11 pages) |
2 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: po box 218, bridgwater road, bristol, BS99 7AU (1 page) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | Particulars of mortgage/charge (11 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Registered office changed on 02/03/05 from: po box 218, bridgwater road, bristol, BS99 7AU (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
11 December 2000 | Company name changed autobore LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed autobore LIMITED\certificate issued on 12/12/00 (2 pages) |
11 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (11 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (11 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
29 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
10 August 1998 | Auditor's resignation (2 pages) |
28 July 1997 | Return made up to 21/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 21/07/97; full list of members (5 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: quarrymede, church road, rudgeway, bristol BS12 2SQ (1 page) |
16 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: quarrymede, church road, rudgeway, bristol BS12 2SQ (1 page) |
16 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
19 September 1996 | Return made up to 21/07/96; no change of members
|
19 September 1996 | Return made up to 21/07/96; no change of members
|
4 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 September 1995 | Return made up to 21/07/95; full list of members (4 pages) |
21 September 1995 | Return made up to 21/07/95; full list of members (4 pages) |
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
21 July 1994 | Incorporation (8 pages) |
21 July 1994 | Incorporation (8 pages) |