Appleton Thorn
Warrington
Cheshire
WA4 4TJ
Director Name | Jack Wilson |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Charnwood Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Nicholas Andrew Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(same day as company formation) |
Role | Projects & Construction Direct |
Correspondence Address | 82 St Georges Street Macclesfield Cheshire SK11 6TD |
Secretary Name | Christopher Mark Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Spinney Gardens Appleton Thorn Warrington Cheshire WA4 4TJ |
Director Name | June Margaret Wilson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Charnwood Chapel Road Alderley Edge Cheshire SK9 7DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Ashfield Road Cheadle Stockport Cheshire SK3 8UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2001 | Application for striking-off (1 page) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | New director appointed (2 pages) |
27 February 1997 | Ad 11/02/97--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 November 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
4 October 1995 | Ad 22/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 October 1995 | Accounting reference date notified as 31/07 (1 page) |
31 July 1995 | Incorporation (22 pages) |