Rixton
Warrington
Cheshire
WA3 6HG
Secretary Name | Antony David Whitter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 28 March 2009) |
Role | Company Director |
Correspondence Address | 12 Chapel Lane Rixton Warrington WA3 6HG |
Secretary Name | Mr Michael Paul Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dunstall Road Halesowen West Midlands B63 1BE |
Director Name | Anthony Grahame Scutt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2001) |
Role | Management Consultant |
Correspondence Address | Wightwick Mill Bridgnorth Road Wolverhampton West Midlands WV6 8BD |
Director Name | Ian David Watkins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2001) |
Role | Marketing Executive |
Correspondence Address | 193a Woodrow Road Melksham Wiltshire SN12 7RE |
Director Name | Mr Michael Robert Haywood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Priors Mill Astley Stourport On Severn Worcestershire DY13 0RJ |
Director Name | Mr Michael Paul Bailey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Dunstall Road Halesowen West Midlands B63 1BE |
Secretary Name | Antony David Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 12 Chapel Lane Rixton Warrington WA3 6HG |
Secretary Name | Diane Mackintosh Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 4 Kings Crescent Barmouth Gwynedd LL42 1RB Wales |
Director Name | Sumik Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 72 Dunstall Road Halesowen West Midlands B63 1BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11-15 Cross Street Commercial Buildings Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£573,734 |
Cash | £11,552 |
Current Liabilities | £427,289 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Insolvency:supervisor's report (9 pages) |
28 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2008 (2 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 23 December 2008 (5 pages) |
28 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
29 February 2008 | Resignation of a liquidator (1 page) |
30 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2007 (11 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | C/O - removal of supervisor (14 pages) |
29 December 2006 | Report to 1.3 10/12/06 (9 pages) |
21 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2006 (2 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Report to 1.3 10/12/05 (4 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2005 (3 pages) |
15 August 2005 | C/O replacement of supervisor (7 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Sec of state's release of liq (1 page) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2004 (3 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Appointment of a voluntary liquidator (2 pages) |
24 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
24 July 2003 | Statement of affairs (8 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: unit 4 snowdonia business park, minffordd gwynedd LL48 6LD (1 page) |
23 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 January 2003 | Supervisor's report on vol arr (5 pages) |
10 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2002 (3 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Nc inc already adjusted 09/11/01 (2 pages) |
5 December 2001 | Ad 09/11/01--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
4 December 2001 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 72 dunstall road halesowen west midlands B63 1BE (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 14/04/01; full list of members
|
12 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
9 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
14 April 2000 | Incorporation (15 pages) |
14 April 2000 | Secretary resigned (1 page) |