Birchwood
Warrington
Cheshire
WA3 6LT
Secretary Name | Stuart Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 161 Saint Peters Way Warrington Cheshire WA2 7BP |
Secretary Name | Jeanette Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Hillock Lane Woolston Warrington Cheshire WA1 4PF |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £20,554 |
Current Liabilities | £257,409 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Appointment of a voluntary liquidator (1 page) |
17 July 2002 | Statement of affairs (5 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
13 November 2001 | Return made up to 04/10/01; full list of members (5 pages) |
7 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
13 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (17 pages) |