Culcheth
Warrington
Cheshire
WA3 4DX
Secretary Name | Peter Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2004) |
Role | Sales Consultant |
Correspondence Address | 1 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Secretary Name | Sally Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fern Close Lowton Warrington Cheshire WA3 2JN |
Secretary Name | Gordon Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2000) |
Role | Window Fitter |
Correspondence Address | 16 Bridgewater House Regency Wharf Leigh Lancashire WN7 3BF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 48 Princess Street Leigh Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2004 | Application for striking-off (1 page) |
11 December 2003 | Return made up to 12/08/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 common lane culcheth warrington cheshire WA3 4DX (1 page) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Company name changed advanced window supplies LIMITED\certificate issued on 10/01/01 (2 pages) |
27 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Incorporation (27 pages) |