Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Gail Jenner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Partnership Secretary |
Correspondence Address | 97 Woodhouse Lane Sale Cheshire M33 4LF |
Secretary Name | Lynda Savarizadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 2, 58 Northen Grove Manchester Lancashire M20 2NW |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Gillian Cain-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 5 years (resigned 16 August 2005) |
Role | Nurse |
Correspondence Address | Rock House Farm Rock Lane, Burwardsley Chester Cheshire CH3 9PL Wales |
Director Name | Mr Ronald Hewitson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2006) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | Sean Connor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2007) |
Role | Construction Director |
Correspondence Address | 52 Lenten Grove Hopwood Lancashire OL10 2LR |
Director Name | Robert Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2007) |
Role | Sales Director |
Correspondence Address | High Lawns Lodge East Downs Road Bowden WA4 2LG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,816 |
Current Liabilities | £490,719 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2010 | Liquidators' statement of receipts and payments to 29 November 2010 (5 pages) |
6 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 29 November 2010 (5 pages) |
4 January 2010 | Administrator's progress report to 22 December 2009 (13 pages) |
4 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
4 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
4 January 2010 | Administrator's progress report to 22 December 2009 (13 pages) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
11 December 2009 | Termination of appointment of Thomas Jones as a director (1 page) |
2 July 2009 | Administrator's progress report to 29 June 2009 (12 pages) |
2 July 2009 | Administrator's progress report to 29 June 2009 (12 pages) |
18 June 2009 | Notice of extension of period of Administration (1 page) |
18 June 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Appointment Terminated Director ronald hewitson (1 page) |
21 April 2009 | Appointment terminated director ronald hewitson (1 page) |
27 January 2009 | Administrator's progress report to 29 December 2008 (12 pages) |
27 January 2009 | Administrator's progress report to 29 December 2008 (12 pages) |
21 October 2008 | Statement of affairs with form 2.14B (6 pages) |
21 October 2008 | Statement of affairs with form 2.14B (6 pages) |
9 September 2008 | Result of meeting of creditors (3 pages) |
9 September 2008 | Result of meeting of creditors (3 pages) |
27 August 2008 | Statement of administrator's proposal (36 pages) |
27 August 2008 | Statement of administrator's proposal (36 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
3 July 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Appointment of an administrator (1 page) |
29 February 2008 | Ad 17/09/07\gbp si 100@1=100\gbp ic 802/902\ (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Ad 17/09/07\gbp si 100@1=100\gbp ic 702/802\ (2 pages) |
29 February 2008 | Particulars of contract relating to shares (4 pages) |
29 February 2008 | Particulars of contract relating to shares (4 pages) |
29 February 2008 | Particulars of contract relating to shares (4 pages) |
29 February 2008 | Particulars of contract relating to shares (4 pages) |
29 February 2008 | Ad 17/09/07 gbp si 100@1=100 gbp ic 702/802 (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Ad 17/09/07 gbp si 100@1=100 gbp ic 802/902 (2 pages) |
23 August 2007 | Return made up to 14/07/07; no change of members (8 pages) |
23 August 2007 | Return made up to 14/07/07; no change of members (8 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
25 April 2007 | Return made up to 14/07/06; change of members (9 pages) |
25 April 2007 | Return made up to 14/07/06; change of members (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (6 pages) |
6 February 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Ad 01/03/06--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
31 March 2006 | Ad 01/03/06--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
31 March 2006 | Statement of affairs (5 pages) |
31 March 2006 | Statement of affairs (5 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
17 November 2005 | Company name changed clinton cain investments LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed clinton cain investments LIMITED\certificate issued on 17/11/05 (2 pages) |
25 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
31 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page) |
6 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
6 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 January 2001 | Return made up to 16/07/00; full list of members
|
23 January 2001 | Return made up to 16/07/00; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 November 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1999 | Company name changed droptop LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed droptop LIMITED\certificate issued on 05/08/99 (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (2 pages) |
3 August 1999 | Secretary resigned (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (2 pages) |
16 July 1999 | Incorporation (10 pages) |