Stockton Heath
Warrington
WA4 2EF
Director Name | Dr Amar Jit Parkash Sabberwal |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 May 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinewood Off Park Road Bowdon Altrincham Cheshire WA14 3JQ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Mr Stephen John Leicester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Director Name | Paul Roy Widdrington |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 20 Ulviet Gate High Leigh Knutsford WA16 6TT |
Secretary Name | Mr Stephen John Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Director Name | Richard Redgrave |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2002) |
Role | Marketing Director |
Correspondence Address | 11 Fulbourn Road Cambridge Cambridgeshire CB1 9JL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2004 | Receiver ceasing to act (1 page) |
13 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2004 | Receiver ceasing to act (1 page) |
11 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Stat of affairs with f 3.10 (6 pages) |
23 December 2002 | Administrative Receiver's report (8 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: st georges house cygnet court, centre park warrington cheshire WA1 1PD (1 page) |
17 October 2002 | Appointment of receiver/manager (1 page) |
4 October 2002 | Return made up to 30/07/02; full list of members (9 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
10 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: windermere business centre oldfield court windermere cumbria LA23 2HJ (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |