Stockton Heath
Warrington
Cheshire
WA4 6HT
Secretary Name | Jillian Heather Dawn Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 10 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Director Name | Jillian Heather Dawn Wilkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 1 Kirkham Close Great Sankey Warrington Cheshire WA5 2UY |
Secretary Name | Mark David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2001) |
Role | Civil Engineer |
Correspondence Address | 10 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withy Tree Farm Cumeragh Lane Preston Lancashire PR3 2AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pkf Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2008 | Receiver's abstract of receipts and payments to 22 September 2008 (2 pages) |
23 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2006 | Dissolution deferment (1 page) |
26 July 2006 | Completion of winding up (1 page) |
21 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2005 | Order of court to wind up (1 page) |
11 January 2005 | Administrative Receiver's report (18 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 2 forrest way gatewarth industrial estate warrington cheshire WA5 1DF (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Appointment of receiver/manager (1 page) |
3 August 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
20 May 2004 | Director's particulars changed (1 page) |
27 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
24 July 2003 | Return made up to 02/08/03; full list of members (6 pages) |
6 June 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
6 June 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 1 ashfield road chorley lancashire PR7 1LH (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 September 2000 | Return made up to 02/08/00; full list of members
|
6 October 1999 | Return made up to 02/08/99; no change of members (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
10 July 1998 | Amended accounts made up to 30 September 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 22-24 babylon lane anderton chorley lancashire PR6 9NW (1 page) |
17 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
15 May 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
25 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 29/11/96--------- £ si 40000@1=40000 £ ic 40002/80002 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page) |
20 January 1997 | Company name changed beatvision LIMITED\certificate issued on 21/01/97 (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Ad 01/11/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Memorandum and Articles of Association (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Director resigned (1 page) |
2 August 1996 | Incorporation (9 pages) |