Appley Bridge
Wigan
Lancashire
WN6 9DF
Secretary Name | Mr Michael John Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 23 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DF |
Director Name | Dr Stephen Craig Duckham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 June 2009) |
Role | Technical Director |
Correspondence Address | 29 Highmarsh Crescent Newton Le Willows Merseyside WA12 9WE |
Director Name | Adrian Jeremy Parker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane South Duffield Selby North Yorkshire YO8 6SX |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Mr Geoffrey Pallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Welwyn Avenue Southport Merseyside PR8 3BE |
Director Name | Mr Derek Edwin Warnes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2000) |
Role | Sales Director |
Correspondence Address | 7 Staining Rise Staining Blackpool Lancashire FY3 0BU |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Mr Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pemberton Business Centre Enterprise House Richmond Hill Pemberton Wigan WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
5 December 2006 | Return made up to 07/10/06; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members
|
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: CT3 building science and technology park waterside drive swan meadow lane wigan lancashire WN3 5AZ (1 page) |
9 April 2002 | Director resigned (1 page) |
11 December 2001 | Particulars of contract relating to shares (5 pages) |
11 December 2001 | Ad 11/09/00--------- £ si 73333@1 (2 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Ad 11/09/00--------- £ si 1000000@1 (2 pages) |
21 November 2001 | Particulars of contract relating to shares (4 pages) |
21 November 2001 | Nc inc already adjusted 11/09/00 (2 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 November 2001 | Return made up to 07/10/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: unit 7 wheatlea industrial estate wheatlea road wigan lancashire WN3 6XP (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 07/10/00; full list of members (7 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
27 July 2000 | Particulars of mortgage/charge (6 pages) |
2 May 2000 | Director resigned (1 page) |
14 October 1999 | Return made up to 07/10/99; full list of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 07/10/98; full list of members
|
2 July 1998 | New director appointed (2 pages) |
10 November 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 November 1997 | Ad 31/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
10 November 1997 | Application to commence business (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
7 October 1997 | Incorporation (17 pages) |