Appleton
Warrington
Cheshire
WA4 5RG
Secretary Name | Alan Ivan Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 10 Higher Causeway Barrowford Lancashire BB9 8QJ |
Director Name | Alan Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 February 2009) |
Role | Joint Managing Director |
Correspondence Address | 455 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5RP |
Director Name | Kenneth Duncan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | 15 Beechwood Drive Feniscowles Blackburn Lancashire BB2 5BD |
Director Name | William James Leonard Erving |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Fellcroft 17 Snodworth Road Langho Blackburn Lancashire BB6 8DR |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £21,998 |
Cash | £750 |
Current Liabilities | £135,725 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Statement of affairs (7 pages) |
11 October 2007 | Resolutions
|
18 September 2007 | Registered office changed on 18/09/07 from: unit 30 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page) |
13 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 42 rosemoor gardens appleton warrington cheshire WA4 5RG (1 page) |
7 April 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 25/10/05; full list of members (6 pages) |
27 October 2005 | Nc inc already adjusted 31/08/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Ad 31/08/05--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 August 2005 (14 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 25/10/04; full list of members (3 pages) |
23 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
17 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: roe lee mill whalley new road blackburn lancs BB1 9JU (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | New director appointed (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
2 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2001 | Return made up to 25/10/01; full list of members (5 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
7 June 2001 | Return made up to 25/10/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 November 1998 | Return made up to 25/10/98; no change of members
|
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |