Walton
Warrington
Cheshire
WA4 6PA
Director Name | Philip Michael Beattie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 August 2006) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 School Lane Elworth Sandbach Cheshire CW11 3HU |
Secretary Name | Philip Michael Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 August 2006) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 School Lane Elworth Sandbach Cheshire CW11 3HU |
Secretary Name | Beryl Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 days after company formation) |
Appointment Duration | 2 years (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Lynwood 27 Hillcliffe Road Walton Warrington Cheshire WA4 6PA |
Director Name | Mr Ian Hamon Richard Gittins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 July 1999) |
Role | Sales Manager |
Correspondence Address | 1 Longcliffe Drive Southport Merseyside PR8 3PR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£140,796 |
Cash | £425 |
Current Liabilities | £171,882 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | Receiver ceasing to act (1 page) |
29 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
7 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (4 pages) |
7 March 2003 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
11 February 2003 | Administrative Receiver's report (13 pages) |
17 December 2002 | Appointment of receiver/manager (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: ashcroft road knowsley industrial park liverpool merseyside L33 7TW (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: unit 2H pickerings road, halebank widnes cheshire WA8 8XW (1 page) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
9 May 2002 | Resolutions
|
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 May 2000 | Accounts made up to 31 May 1999 (11 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 101 albert road widnes cheshire WA8 6LD (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 08/05/99; no change of members
|
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts made up to 31 May 1998 (5 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: america house rumford court rumford place liverpool L3 9DD (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
19 June 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 381 kingsway hove east sussex (1 page) |
8 May 1997 | Incorporation (14 pages) |