Widnes
Cheshire
WA8 9AS
Secretary Name | Mrs Jayne Kathleen Mitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Mrs Jayne Kathleen Mitton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Peter Baxter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2003) |
Role | Builder |
Correspondence Address | 31 Kittgreen Road Marsh Green Wigan WN5 0EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Brazennose House West Brazennose St Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
23 October 2007 | Appointment of a voluntary liquidator (1 page) |
23 October 2007 | Statement of affairs (8 pages) |
9 August 2007 | Resolutions
|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: business accounting services 111 mount pleasant liverpool merseyside L3 5TF (1 page) |
8 June 2007 | Application for striking-off (1 page) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
18 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 111 mount pleasant liverpool L3 5TF (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (12 pages) |