Westbrook
Warrington
WA5 5WA
Secretary Name | Karen Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Coppice Green Westbrook Warrington Cheshire WA5 5WA |
Director Name | Raymond Heath |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 October 2010) |
Role | Manager |
Correspondence Address | 12 Brookland Lane Parr St Helens Merseyside WA9 3RY |
Director Name | Mr Sydney Heath |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 October 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 207 Park Road Warrington Cheshire WA5 3JE |
Director Name | Barbara O'Dea |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 58 Berrys Lane Parr St. Helens Merseyside WA9 3QS |
Director Name | Mr Darran Scott Lowde |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 The Cherries Euxton Chorley Lancashire PR7 6NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(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 | 06 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | A8 6 Pennington Court Walter Leigh Way Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Application to strike the company off the register (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from unit A8(2) pennington court walter leigh way, moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from unit A8(2) pennington court walter leigh way, moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Return made up to 06/03/09; full list of members (5 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit A82 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit A82 moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
5 May 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 May 2009 | Appointment terminated director darran lowde (1 page) |
1 May 2009 | Appointment Terminated Director darran lowde (1 page) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 12 brook hill high street leigh lancashire WN7 2AD (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 12 brook hill high street leigh lancashire WN7 2AD (1 page) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 June 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 14 westside industrial estate jackson street st helens merseyside WA9 3AT (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
12 March 2008 | Director's Change of Particulars / sydney heath / 12/03/2008 / HouseName/Number was: , now: 207; Street was: five oaks, now: park road; Area was: burtonwood road great sankey, now: great sankey; Post Code was: WA5 3AN, now: WA5 3JE; Country was: , now: U.K. (1 page) |
12 March 2008 | Director's change of particulars / sydney heath / 12/03/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 14 westside industrial estate jackson street st helens merseyside WA9 3AT (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Location of debenture register (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: unit 15 hawthorne business park hawthorn street warrington cheshire WA5 0BX (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: unit 15 hawthorne business park hawthorn street warrington cheshire WA5 0BX (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
11 June 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 June 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 14 westside industrial estate jackson street st. Helens merseyside WA9 3AT (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 14 westside industrial estate jackson street st. Helens merseyside WA9 3AT (1 page) |
7 August 2002 | Return made up to 06/03/02; full list of members (7 pages) |
7 August 2002 | Return made up to 06/03/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 June 2001 | Particulars of mortgage/charge (6 pages) |
7 June 2001 | Particulars of mortgage/charge (6 pages) |
16 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
8 November 2000 | Ad 09/10/00--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
8 November 2000 | Ad 09/10/00--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 17/05/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
5 July 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 July 2000 | Ad 17/05/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
5 July 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (2 pages) |
6 March 2000 | Incorporation (11 pages) |
6 March 2000 | Incorporation (11 pages) |