Warrington
Cheshire
WA4 6TZ
Secretary Name | Juliette Christine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 05 November 2009) |
Role | Company Director |
Correspondence Address | 8 Bishopdale Close Warrington Cheshire WA5 3DF |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence Mount 372 Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0RA |
Secretary Name | Mr Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence Mount 372 Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0RA |
Director Name | Mr Christopher Lloyd Roberts |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 2006) |
Role | Finished Artist |
Country of Residence | England |
Correspondence Address | 13 Leander Drive Castleton Rochdale Lancashire OL11 2XA |
Secretary Name | Mr Christopher Lloyd Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2004) |
Role | Rinished Artist |
Country of Residence | England |
Correspondence Address | 13 Leander Drive Castleton Rochdale Lancashire OL11 2XA |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2005) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 13 14 the schoolhouse second avenue trafford park manchester M17 1DZ (1 page) |
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Statement of affairs with form 4.19 (5 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Return made up to 07/06/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 07/06/06; full list of members (8 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
5 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 13-14 the school house second avenue trafford park manchester M17 1DZ (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: studio 5 riverside mews 4 commercial street manchester lancashire M15 4RQ (1 page) |
25 June 2004 | Return made up to 07/06/04; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
30 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 December 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New secretary appointed;new director appointed (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: studio 5 riversise mews 4 commercial street manchester lancashire M15 4RQ (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Ad 07/06/01--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Ad 07/06/01--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Ad 07/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 June 2001 | Incorporation (10 pages) |