Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary Name | Laverne Alicia Bell Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Director Name | Mr Roger Derek Burns |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Director Name | David Malcolm Dickenson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Birch Grove Bruche Paddington Warrington Cheshire WA1 3JG |
Director Name | Mr Simon George Ferrario |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Director Name | Melvyn Hood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Smithy Lane Hulme Walfield Cheshire CW12 2JG |
Secretary Name | Melvyn Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Smithy Lane Hulme Walfield Cheshire CW12 2JG |
Secretary Name | Anne Catherine Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 93 Byrom Street Altrincham Cheshire WA14 2EL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£40,630 |
Cash | £48 |
Current Liabilities | £145,422 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 December 2004 | Dissolved (1 page) |
---|---|
16 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Resolutions
|
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Statement of affairs (5 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 171 ashton road newton le willows merseyside WA12 0HP (1 page) |
13 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 07/02/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 07/02/01; full list of members
|
8 March 2001 | Ad 31/01/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
16 March 2000 | Company name changed starstrand LIMITED\certificate issued on 17/03/00 (2 pages) |
25 February 2000 | Ad 11/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |