Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary Name | Mr Stuart James Gwilliam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Philip David Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stile End Mickle Trafford CH2 4QR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£271,395 |
Current Liabilities | £175,484 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 August 2008 | Return made up to 01/02/08; no change of members (6 pages) |
12 August 2008 | Return made up to 01/02/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
10 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: bagnall group LIMITED lakeside drive centre park warrington WA1 1QY (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: bagnall group LIMITED lakeside drive centre park warrington WA1 1QY (1 page) |
5 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members
|
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (17 pages) |
1 February 2002 | Incorporation (17 pages) |