Appleton
Warrington
Cheshire
WA4 5SD
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Mr Philip Foster |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 172 Newmarket Road Norwich Norfolk NR4 6AR |
Director Name | Mr David George Middleton |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2002) |
Role | Accountant |
Correspondence Address | 2a Bernard Close New Rackheath Norwich NR13 6QS |
Secretary Name | David George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Malvern 13 Valley Side Road Norwich Norfolk NR1 4LD |
Director Name | Jeremy Francis Clark |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 1996) |
Role | Accountant |
Correspondence Address | 13 Potters Crescent Great Moulton Norwich Norfolk NR15 2HL |
Secretary Name | Jeremy Francis Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 13 Potters Crescent Great Moulton Norwich Norfolk NR15 2HL |
Secretary Name | Mark Wasden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 77a South Hill Road Thorpe St Andrew Norwich Norfolk NR7 0LR |
Director Name | Mark Wasden |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2006) |
Role | Accountant |
Correspondence Address | 77a South Hill Road Thorpe St Andrew Norwich Norfolk NR7 0LR |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | The Old Mill Ireby Wigton Cumbria CA7 1DS |
Director Name | David Bradley |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(72 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Hambleton Grange Burton Leonard Harrogate North Yorkshire HG3 3RX |
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
1 November 2010 | Statement by directors (1 page) |
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Solvency statement dated 13/10/10 (1 page) |
1 November 2010 | Resolutions
|
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Statement by Directors (1 page) |
1 November 2010 | Statement of capital on 1 November 2010
|
1 November 2010 | Solvency Statement dated 13/10/10 (1 page) |
1 November 2010 | Resolutions
|
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 January 2009 | Accounts made up to 31 December 2008 (8 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
8 January 2008 | Accounts made up to 31 December 2007 (8 pages) |
20 June 2007 | Return made up to 15/05/07; no change of members
|
20 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 June 2007 | Accounts made up to 31 December 2006 (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (8 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (12 pages) |
9 January 2003 | Particulars of mortgage/charge (10 pages) |
9 January 2003 | Particulars of mortgage/charge (11 pages) |
9 January 2003 | Particulars of mortgage/charge (12 pages) |
9 January 2003 | Particulars of mortgage/charge (10 pages) |
9 January 2003 | Particulars of mortgage/charge (11 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (17 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (17 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 October 2002 | Particulars of mortgage/charge (9 pages) |
4 October 2002 | Particulars of mortgage/charge (9 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members
|
2 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 June 1997 | Return made up to 15/05/97; no change of members
|
3 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Return made up to 15/05/96; full list of members
|
5 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 June 1995 | Return made up to 15/05/95; no change of members
|
14 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
18 May 1989 | Declaration of assistance for shares acquisition (3 pages) |
18 May 1989 | Declaration of assistance for shares acquisition (3 pages) |
20 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |