Stockton Heath
Warrington
Cheshire
WA4 2AR
Director Name | Terence Leicester Maunder |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Lodge Drive West Kirkby Wirral Merseyside L48 5JZ |
Director Name | Mr Paul Adamson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 November 1996) |
Role | Manager |
Correspondence Address | 38 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(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 | 01 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Lancastrian Office Centre Talbot Road Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
9 September 2002 | Application for striking-off (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Auditor's resignation (2 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 October 1999 | Return made up to 01/09/99; full list of members
|
18 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 01/09/98; no change of members
|
9 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Return made up to 01/09/97; no change of members
|
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 December 1996 | New director appointed (2 pages) |
22 December 1996 | Return made up to 01/09/96; full list of members
|
22 July 1996 | Registered office changed on 22/07/96 from: c/o brabner holden solicitors 1 dale street liverpool L2 2ET (1 page) |
1 March 1996 | Company name changed cavernmarch properties LIMITED\certificate issued on 04/03/96 (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
1 September 1995 | Incorporation (26 pages) |