Paddington
Warrington
Cheshire
WA1 3NF
Secretary Name | Mrs Debra Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Avenue Paddington Warrington Cheshire WA1 3NF |
Director Name | Kevin Oakes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 October 2008) |
Role | Businessman |
Correspondence Address | 95 Algernon Street Warrington Cheshire WA1 3QN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
11 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 5 temple square temple street liverpool L2 5RH (1 page) |
21 March 2007 | Administrator's progress report (18 pages) |
2 October 2006 | Result of meeting of creditors (54 pages) |
15 September 2006 | Statement of administrator's proposal (49 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Appointment of an administrator (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 October 2003 | Company name changed red line recruitment (preston) l imited\certificate issued on 14/10/03 (2 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 February 2002 | Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | £ nc 100/1000 12/02/01 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |