Appleton
Warrington
Cheshire
WA4 5DH
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(80 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(80 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Mr Victor John Ensor |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Secretary Name | Mr Victor John Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr Graham Tiso |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(69 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thirlmere Avenue Nuneaton Warwickshire CV11 6HU |
Director Name | Mr James Bernard McCarthy |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(70 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Secretary Name | Mr James Bernard McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(70 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Ms Lorna Fellowes |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1999(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Secretary Name | Christopher John Whitell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90,029 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2006 | Dissolved (1 page) |
---|---|
2 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: sheppeton business park caldwell road nuneaton warwickshire CV11 4NR (1 page) |
24 February 2005 | Declaration of solvency (3 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
23 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
23 May 1997 | Location of register of members (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (5 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |