Penketh
Warrington
WA5 2UE
Director Name | William Francis Gavagan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineering |
Correspondence Address | Primrose Cottage Walk Mill, Eccleshall Stafford Staffordshire ST21 6ER |
Director Name | Raymond John Haynes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineering |
Correspondence Address | 2 Granville Drive Little Sutton Ellesmere Port Cheshire CH66 5NJ Wales |
Director Name | Mr Derek Alfred Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penrose Gardens Penketh Warrington WA5 2UE |
Director Name | Mr Wayne Rudd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 July 1999) |
Role | Engineer |
Correspondence Address | 32 Conglass Drive Inverurie Aberdeenshire AB51 4TR Scotland |
Director Name | Thomas James Domegam |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 1999) |
Role | Engineer |
Correspondence Address | 46 Star Lane Lymm Cheshire WA13 9LN |
Secretary Name | Thomas James Domegam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 1999) |
Role | Engineer |
Correspondence Address | 46 Star Lane Lymm Cheshire WA13 9LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Begbies Traynor,Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 September 2003 | Dissolved (1 page) |
---|---|
2 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (10 pages) |
22 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | Statement of affairs (9 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: dock road south bromborough wirral merseyside CH62 4SW (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Nc inc already adjusted 07/09/99 (1 page) |
28 February 2000 | Ad 07/09/99--------- £ si 10000@1=10000 £ ic 14001/24001 (2 pages) |
28 February 2000 | Ad 07/09/99--------- £ si 14000@1=14000 £ ic 1/14001 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 07/09/99--------- £ si 15999@1=15999 £ ic 24001/40000 (2 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: dock road south brombourgh wirral merseyside L62 4SW (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1999 | Company name changed bloombrisk LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 100/10000 19/03/99 (1 page) |
22 January 1999 | Incorporation (12 pages) |