Winsford
Cheshire
CW7 1SP
Director Name | Reginald John Alexander Lunt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 117 Crook Lane Winsford Cheshire CW7 3DR |
Director Name | Mr Anthony Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandfield Lane Hartford Northwich Cheshire CW8 1PU |
Secretary Name | Mr Brian Kevin Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Redshank Avenue Winsford Cheshire CW7 1SP |
Director Name | Hector Paul Lightfoot |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 584 Swanlow Lane Winsford Cheshire CW7 4BP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£34,373 |
Cash | £47 |
Current Liabilities | £242,636 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
26 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Statement of affairs (12 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: c/o hallidays portland buildings 127-129 portland st manchester lancashire M1 4PZ (1 page) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2000 | Director resigned (1 page) |
16 May 2000 | Ad 08/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
28 March 2000 | Incorporation (12 pages) |