Stockton Heath
Warrington
Cheshire
WA4 2AZ
Director Name | Sheila Ann Goulden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 11 Arley Avenue Stockton Heath Warrington Cheshire WA4 2AZ |
Secretary Name | Sheila Ann Goulden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 11 Arley Avenue Stockton Heath Warrington Cheshire WA4 2AZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Sheila Ann Goulden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 11 Arley Avenue Stockton Heath Warrington Cheshire WA4 2AZ |
Secretary Name | Mr David Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2006) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arley Avenue Stockton Heath Warrington Cheshire WA4 2AZ |
Director Name | Mr David Goulden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arley Avenue Stockton Heath Warrington Cheshire WA4 2AZ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 August 2007 | Dissolved (1 page) |
---|---|
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
30 May 2006 | New director appointed (1 page) |
16 May 2006 | Appointment of a voluntary liquidator (1 page) |
16 May 2006 | Statement of affairs (5 pages) |
16 May 2006 | Resolutions
|
27 April 2006 | Registered office changed on 27/04/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
10 November 2005 | Director resigned (2 pages) |
4 August 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 51 walton road stockton heath warrington cheshire WA4 6NW (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
5 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: bridgewater house sandy lane stockton heath warrington cheshire WA4 2AY (1 page) |
17 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
21 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
1 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Company name changed corporate supplies LIMITED\certificate issued on 08/05/97 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 11A rhymney river bridge road rymney cardiff CF3 7YZ (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: somerset house temple street birmingham B2 5DN (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 1996 | Resolutions
|
22 January 1996 | Incorporation (10 pages) |