Park Lane, Walton
Warrington
WA4 5LH
Director Name | Mr Paul Hendry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Caompany Director |
Country of Residence | England |
Correspondence Address | Old Hall Farm Arley Road Appleton Warrington Cheshire WA4 6LM |
Secretary Name | Nicholas Geoffrey Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 38 Madison Apartments Seymour Grove Old Trafford Manchester Greater Manchester M16 0NB |
Director Name | Mr Matthew Richard Patten |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Colchester Road Lawford Manningtree Essex CO11 1EJ |
Director Name | Michael John Farnan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Peter James Hunt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 5 Queensbury Close Wilmslow Cheshire SK9 2GW |
Director Name | Ian Ayre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Paddock House Marton Court, Marton Cum Grafton York North Yorkshire YO51 9PY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oakland House, Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 23 October |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (3 pages) |
27 February 2003 | Accounting reference date extended from 30/04/02 to 23/10/02 (1 page) |
9 July 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (3 pages) |
8 August 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
28 July 2001 | Secretary's particulars changed (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: oakland house, talbot road old trafford manchester M16 0PQ (1 page) |
29 June 2001 | New director appointed (1 page) |
28 June 2001 | New director appointed (1 page) |
28 June 2001 | New director appointed (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (1 page) |
28 June 2001 | New secretary appointed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2001 | Director resigned (1 page) |
15 June 2001 | Company name changed violet vending LIMITED\certificate issued on 15/06/01 (2 pages) |