Sandiway
Northwich
Cheshire
CW8 2DR
Director Name | Norman Leslie Barber |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1988(64 years, 8 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wythburn Overdale Lane Sandiway Cheshire CW8 2EW |
Secretary Name | Norman Leslie Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2008(85 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Wythburn Off Tarporley Road Sandiway Northwich Cheshire CW8 2EW |
Director Name | Mr Alfred Charles Evans |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(64 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hey Paddock Norley Road Sandiway Northwich Cheshire CW8 2JN |
Secretary Name | Dorothy May Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(67 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | Forest Hey Paddock Norley Road, Sandiway Northwich Cheshire CW8 2JN |
Registered Address | 3rd Floor Windsor House Pepper Street Chester CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2009 |
---|---|
Net Worth | -£520,458 |
Cash | £5,142 |
Current Liabilities | £546,876 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 14 February 2017 (overdue) |
---|
5 November 2012 | Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages) |
---|---|
5 November 2012 | Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 November 2012 (2 pages) |
21 October 2011 | Administrator's progress report to 19 August 2011 (26 pages) |
21 October 2011 | Administrator's progress report to 14 August 2011 (26 pages) |
21 October 2011 | Notice of a court order ending Administration (1 page) |
3 October 2011 | Order of court to wind up (1 page) |
21 September 2011 | Order of court to wind up (2 pages) |
2 August 2011 | Registered office address changed from 1-13 Station Road Northwich Cheshire CW9 5LR on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 1-13 Station Road Northwich Cheshire CW9 5LR on 2 August 2011 (2 pages) |
31 May 2011 | Statement of affairs with form 2.14B (4 pages) |
17 May 2011 | Statement of administrator's proposal (48 pages) |
17 May 2011 | Notice of extension of time period of the administration (2 pages) |
25 February 2011 | Appointment of an administrator (1 page) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
12 April 2010 | Termination of appointment of Alfred Evans as a director (1 page) |
26 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated secretary dorothy evans (1 page) |
20 March 2009 | Secretary appointed norman leslie barber (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 November 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
23 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 July 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members
|
1 March 2001 | Registered office changed on 01/03/01 from: 322 chester rd. Hartford northwich cheshire CW8 2AB (1 page) |
12 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (22 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
8 March 1988 | Particulars of mortgage/charge (3 pages) |