Birchwood
Warrington
Cheshire
WA3 7QA
Director Name | Kenneth Twiss |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Carrington Close Birchwood Warrington Cheshire WA3 7QA |
Secretary Name | Kenneth Twiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Carrington Close Birchwood Warrington Cheshire WA3 7QA |
Director Name | Derek Langford Horn |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 33 Rushton Avenue Newton Le Willows Merseyside WA12 0EN |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £354,429 |
Cash | £22,063 |
Current Liabilities | £85,955 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
22 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
6 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Return made up to 01/01/02; full list of members (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 October 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
17 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 34 artillery lane london E1 7LS (1 page) |
21 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 January 1998 | Resolutions
|
29 April 1997 | Registered office changed on 29/04/97 from: 59, commercial street, london E1 6BD (1 page) |
16 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 30 September 1996 (6 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |