Fearnhead
Warrington
WA2 0AD
Director Name | Miss Tuesday McCrum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Grange Grangewood Drive Chelford Macclesfield Cheshire SK11 9BY |
Secretary Name | Andrew Bloomer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Recruitment Consultant |
Correspondence Address | 3 Lyndale Avenue Fearnhead Warrington WA2 0AD |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Michael John Howlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 24 December 1997) |
Role | Solicitor |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Tracy Loraine Harris |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2003) |
Role | Recruitment Consultant |
Correspondence Address | 4 Carter Drive Barford Warwickshire CV35 8ET |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,066 |
Cash | £50 |
Current Liabilities | £86,759 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Statement of affairs (11 pages) |
5 January 2004 | Resolutions
|
17 December 2003 | Registered office changed on 17/12/03 from: 36 king street manchester lancashire M2 6BA (1 page) |
14 October 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 01/08/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 September 2000 | Return made up to 01/08/00; full list of members
|
20 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members
|
31 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
5 January 1998 | Company name changed fleetness 250 LIMITED\certificate issued on 06/01/98 (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
1 August 1997 | Incorporation (26 pages) |