Oakwood Birchwood
Warrington
WA3 6QE
Director Name | Susan Mary Clegg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Finance Director |
Correspondence Address | Atlantis Stricklands Lane, Stalmine Poulton Le Fylde FY6 0LL |
Director Name | Susan Mary Clegg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Atlantis Stricklands Lane, Stalmine Poulton Le Fylde FY6 0LL |
Director Name | Beryl Ellen Davies |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 19 Ribblesdale Place Barrowford Nelson Lancashire BB9 6AX |
Secretary Name | Susan Mary Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Builders Merchants |
Correspondence Address | Atlantis Stricklands Lane, Stalmine Poulton Le Fylde FY6 0LL |
Director Name | Mr Atul Bansal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Moorfield Road West Didsbury Manchester M20 2UZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,741 |
Cash | £14,287 |
Current Liabilities | £140,167 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Statement of affairs (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: freckleton street blackburn lancashire BB2 2HW (1 page) |
15 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members
|
8 April 2004 | New secretary appointed (2 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 June 2003 | Return made up to 08/03/03; full list of members
|
26 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
9 April 2002 | Director resigned (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (2 pages) |
8 March 2002 | Incorporation (11 pages) |