Widnes
Cheshire
WA8 3GA
Secretary Name | Karen Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2011) |
Role | Secretary |
Correspondence Address | 20 Cross Gates Widnes Cheshire WA8 3GA |
Director Name | Mr Maurice Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 35 Anemone Drive Helmshore Rossendale Lancashire BB4 6NJ |
Secretary Name | Mr Maurice Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Anemone Drive Helmshore Rossendale Lancashire BB4 6NJ |
Director Name | Mervyn Ian Soffe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2007) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 16 Groby Road Crewe Cheshire CW1 4NA |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,779 |
Cash | £592 |
Current Liabilities | £128,791 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2011 | Liquidators statement of receipts and payments to 13 September 2011 (11 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (11 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (11 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 May 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010 (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 May 2010 | Statement of affairs with form 4.19 (7 pages) |
19 May 2010 | Statement of affairs with form 4.19 (7 pages) |
19 May 2010 | Resolutions
|
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
27 March 2007 | Accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
17 March 2006 | Company name changed composite structures (nw) limite d\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed composite structures (nw) limite d\certificate issued on 17/03/06 (2 pages) |
24 May 2005 | Incorporation (12 pages) |
24 May 2005 | Incorporation (12 pages) |