Croft
Warrington
Cheshire
WA3 7LN
Secretary Name | Mr Ian Farrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gosling Road Croft Warrington Cheshire WA3 7LN |
Director Name | Mr Sean Maher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 26 September 1992) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 30 Brindley Street Pendlebury Swinton Manchester Lancashire M27 6FS |
Director Name | Masood Mirza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 26 September 1992) |
Role | Store Manager |
Correspondence Address | 28 Woodlands Road Crumpsall Manchester Lancashire M8 9LJ |
Secretary Name | Alan Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 16 Claude Avenue Swinton Manchester Lancashire M27 9PF |
Director Name | Joseph Eugene Ortega |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2002) |
Role | Engineer |
Correspondence Address | 75 Old Road Ashton Under Lyne Lancashire OL6 9DH |
Director Name | Paul Senior |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 February 2003) |
Role | Engineer |
Correspondence Address | 48 Bois Lane Chehsam Bois Amersham Buckinghamshire HP6 6BX |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £27,144 |
Cash | £1,888 |
Current Liabilities | £25,969 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 28 gosling road croft warrington cheshire WA3 7LN (1 page) |
14 March 2003 | Appointment of a voluntary liquidator (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of solvency (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 24/01/02; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: 6 chapel road swinton manchester M27 0HF (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2000 | Return made up to 24/01/00; full list of members (8 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 24/01/98; no change of members
|
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
17 June 1996 | Particulars of mortgage/charge (5 pages) |
17 June 1996 | Particulars of mortgage/charge (5 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
6 November 1995 | Ad 27/10/95--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
2 October 1995 | New director appointed (2 pages) |
19 July 1995 | £ nc 5000/100000 30/06/95 (1 page) |
19 July 1995 | Resolutions
|