Great Sankey
Warrington
Cheshire
WA5 3AU
Director Name | Paul Murphy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 April 2010) |
Role | Electrical Systems Engineer |
Country of Residence | England |
Correspondence Address | 51 Canterbury Park Allerton Merseyside L18 9XP |
Secretary Name | Philip Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 April 2010) |
Role | Company Director |
Correspondence Address | 31 Harrogate Close Great Sankey Warrington Cheshire WA5 3AU |
Director Name | Mr Derek Alfred Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penrose Gardens Penketh Warrington WA5 2UE |
Director Name | Jason Barry Edwards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Productions Operations Manager |
Correspondence Address | 32 Marthall Drive The Beeches Sale Cheshire M33 2XP |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £752 |
Cash | £16,173 |
Current Liabilities | £133,448 |
Latest Accounts | 5 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 May |
5 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2009 | Statement of affairs with form 4.19 (6 pages) |
18 May 2009 | Appointment of a voluntary liquidator (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Statement of affairs with form 4.19 (6 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from forum house gorsey lane widnes cheshire WA8 0RH (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from forum house gorsey lane widnes cheshire WA8 0RH (1 page) |
11 February 2009 | Total exemption small company accounts made up to 5 May 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 5 May 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 5 May 2008 (8 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 March 2008 | Ad 05/05/07 gbp si 99999@1=99999 gbp ic 2/100001 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 5 May 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 5 May 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 5 May 2007 (8 pages) |
4 March 2008 | Nc inc already adjusted 05/05/07 (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Ad 05/05/07\gbp si 99999@1=99999\gbp ic 2/100001\ (2 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Nc inc already adjusted 05/05/07 (1 page) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 May 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 May 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 May 2006 (8 pages) |
8 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 August 2005 | Accounting reference date extended from 31/03/06 to 05/05/06 (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Accounting reference date extended from 31/03/06 to 05/05/06 (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
15 April 2005 | Company name changed broomco (3737) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed broomco (3737) LIMITED\certificate issued on 15/04/05 (2 pages) |
16 March 2005 | Incorporation (19 pages) |