Appleton
Warrington
WA4 5SA
Director Name | Mr Philip Richard Cornish |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deacon Close Bowdon Cheshire WA14 3ND |
Secretary Name | Mr Philip Richard Cornish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deacon Close Bowdon Cheshire WA14 3ND |
Director Name | John Samuel Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Jeremy Royston Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 16 Bellcast Close Appleton Warrington WA4 5SA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Notice of move from Administration to Dissolution (3 pages) |
5 December 2005 | Statement of affairs (6 pages) |
21 November 2005 | Company name changed allsports.co.uk LIMITED\certificate issued on 21/11/05 (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: unit 2/ 3 castlehill bredbury park industrial estate bredbury, stockport cheshire SK6 2RT (1 page) |
30 September 2005 | Appointment of an administrator (1 page) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members
|
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
16 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 26 January 2002 (7 pages) |
28 June 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 03/05/02; full list of members
|
22 March 2002 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 27 January 2001 (7 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members
|
19 February 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
16 January 2001 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2000 | £ nc 1000/100 29/09/00 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |