Warrington
Cheshire
WA1 3QA
Director Name | Catherine Marie Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(4 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Administrator |
Correspondence Address | 9 Marsh Street Warrington Cheshire WA1 3QA |
Secretary Name | Catherine Marie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Marsh Street Warrington Cheshire WA1 3QA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Brian Allan Ward-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hancock Court Barry Street Warrington Cheshire WA4 1BB |
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 | -£11,189 |
Cash | £90 |
Current Liabilities | £55,342 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Statement of affairs (7 pages) |
16 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: unit 15 kerfoot business park kerfoot street warrington cheshire WA2 8NX (1 page) |
26 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 June 2002 | Return made up to 24/02/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 October 2001 | Ad 31/03/01-31/03/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Incorporation (18 pages) |