Appleton
Warrington
Cheshire
WA4 5LZ
Director Name | Mrs Maureen Ann Cartwright |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Secretary Name | Mrs Maureen Ann Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Director Name | Mr Anthony Gerard Morgan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Avonhead Close Bolton Lancashire BL6 5QD |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,918 |
Cash | £88,255 |
Current Liabilities | £156,066 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Statement of affairs (5 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Appointment of a voluntary liquidator (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: summer house saint thomass road chorley lancashire PR7 1HP (1 page) |
16 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: latham crossley and davies arkwright house parsonage garden manchester M3 2LF (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
6 January 1999 | Company name changed k & s (342) LIMITED\certificate issued on 06/01/99 (2 pages) |
7 December 1998 | Incorporation (17 pages) |