Lowton
Warrington
WA3 1BT
Director Name | Miss Donna Prockter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Hopkins Heath Shawbirch Telford Shropshire TF5 0LU |
Director Name | Miss Donna Elizabeth Prockter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | Byrom Hall Slag Lane Lowton Warrington Cheshire WA3 1BT |
Director Name | Gary Allen Procter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 39 Meeting Lane Penketh Warrington WA5 2BG |
Secretary Name | Miss Donna Elizabeth Prockter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | Byrom Hall Slag Lane Lowton Warrington Cheshire WA3 1BT |
Director Name | Mr Gary Allen Prockter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashvilla Cottage Laburnham Lane Penketh Warrington WA5 3AB |
Secretary Name | Mr Gary Allen Prockter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashvilla Cottage Laburnham Lane Penketh Warrington WA5 3AB |
Secretary Name | Margaret Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2010) |
Role | Company Director |
Correspondence Address | Byrom Hall Slag Lane Lowton Warrington WA3 1BT |
Director Name | David John Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2009) |
Role | Manager |
Correspondence Address | 10 Stonecrop Close Beechwood Runcorn Cheshire WA7 4PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £138,427 |
Cash | £30,031 |
Current Liabilities | £362,627 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
21 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (15 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (13 pages) |
7 July 2015 | Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015 (2 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Statement of affairs with form 4.19 (8 pages) |
2 February 2015 | Registration of charge 032410590002, created on 23 January 2015 (47 pages) |
5 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 August 2010 | Director's details changed for Donna Prockter on 14 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Allen Prockter on 14 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Margaret Simpson as a secretary (1 page) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 June 2009 | Appointment terminated director david arnold (1 page) |
22 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 May 2008 | Director appointed donna prockter (2 pages) |
8 May 2008 | Director appointed david john arnold (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2007 | Return made up to 14/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
17 August 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
8 December 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
5 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: hibbert house baxters lane st. Helens WA9 3NP (1 page) |
16 August 2003 | Return made up to 14/08/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 December 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Return made up to 14/08/02; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
23 August 2000 | Return made up to 22/08/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 November 1999 | Return made up to 22/08/99; no change of members (4 pages) |
19 July 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 February 1999 | Return made up to 22/08/98; no change of members (4 pages) |
3 July 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Return made up to 22/08/97; full list of members (6 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Ad 09/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 39A leicester road salford M7 4AS (1 page) |
22 August 1996 | Incorporation (12 pages) |