School Lane, Higher Whitley
Warrington
Cheshire
WA4 4QD
Director Name | Andrew James Tomkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Civil Engineer |
Correspondence Address | 11 Crossgill Astley Tyldesley Manchester M29 7DT |
Secretary Name | Neal William Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Accountant |
Correspondence Address | The Woodlands School Lane, Higher Whitley Warrington Cheshire WA4 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: leonard curtis & partners third floor, peter house manchester lancashire M1 5AB (1 page) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page) |
6 July 1999 | Resolutions
|
1 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
28 June 1999 | Statement of affairs (22 pages) |
16 December 1998 | Return made up to 07/11/98; full list of members
|
18 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 11 crossgill astley tyldesley manchester M29 7DT (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 07/11/97; no change of members
|
8 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Ad 23/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Accounting reference date notified as 31/01 (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 788-790 finchley street london NW11 7UR (1 page) |
7 November 1995 | Incorporation (30 pages) |