Norton In Hales
Market Drayton
Salop
TF9 4AS
Director Name | Heather Susan Parker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 June 2006) |
Role | Accountant |
Correspondence Address | 50 Fuller Drive Wistaston Crewe Cheshire CW2 6TH |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Secretary Name | Heather Susan Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 June 2006) |
Role | Accountant |
Correspondence Address | 50 Fuller Drive Wistaston Crewe Cheshire CW2 6TH |
Director Name | Mrs Marian Tilstone |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 1997) |
Role | Shop Proprietor |
Correspondence Address | Twin Oaks 1 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mr William Percy Tilstone |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 1998) |
Role | Pharmacist |
Correspondence Address | Twin Oaks 1 Longdown Road Congleton Cheshire CW12 4QH |
Secretary Name | Mrs Marian Tilstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | Twin Oaks 1 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Guy Francis Tilstone |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | 1 Longdown Road Congleton Cheshire CW12 4QH |
Secretary Name | Guy Francis Tilstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | 1 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mr Richard John Colclough |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Cat Kins Park Wood Drive, Baldwins Gate Newcastle Under Lyme ST5 5EU |
Director Name | Richard John Colclough |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Correspondence Address | 8 Jenkinson Close Newcastle Undre Lyme Staffordshire ST5 2JP |
Director Name | Robert Gerard Mason |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Shraley Brook Road Halmerend Stoke On Trent Staffordshire ST7 8AH |
Director Name | Mark Duncan Seaton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Correspondence Address | Roseville Whitgreave Lane Stafford ST18 9SP |
Secretary Name | Richard John Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Correspondence Address | 8 Jenkinson Close Newcastle Undre Lyme Staffordshire ST5 2JP |
Secretary Name | Mr Richard John Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 May 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Cat Kins Park Wood Drive, Baldwins Gate Newcastle Under Lyme ST5 5EU |
Registered Address | The Paddock London Road Stapeley Nantwich Cheshire CW5 7JL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £177,363 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
1 February 2006 | Application for striking-off (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 133 london road chesterton newcastle staffs ST5 7JE (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
7 June 2005 | Restoration by order of the court (2 pages) |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
4 January 2002 | Return made up to 30/12/01; no change of members
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 January 2001 | Return made up to 30/12/00; no change of members
|
24 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Return made up to 30/12/97; no change of members
|
19 December 1996 | Return made up to 30/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 30/12/95; full list of members
|