Penketh
Warrington
Cheshire
WA5 2ND
Secretary Name | Gerald Russell Eades |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Maresfield Chepstow Road Croydon CR0 5UA |
Secretary Name | Douglas Lee Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 25 Launceston Drive Penketh Warrington Cheshire WA5 2ND |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Lines Henry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 11 maresfield chepstow road croydon surrey CR0 5UA (1 page) |
21 December 2000 | Statement of affairs (8 pages) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | Resolutions
|
13 October 2000 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 26 coronation drive penketh warrington cheshire WA5 2DD (1 page) |
27 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Company name changed dickinson engineering design LTD\certificate issued on 17/02/00 (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 August 1999 | New director appointed (2 pages) |
21 July 1999 | Incorporation (14 pages) |