Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 November 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Astra Court Hythe Marina Southampton Hampshire SO45 6DZ |
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(56 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Ecologist |
Correspondence Address | Bramley Cottage Lower Dunsforth York North Yorkshire YO5 9RZ |
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1991) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Christopher Rees Whetnall |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 1998) |
Role | Agricultural Engineer |
Correspondence Address | The Coach House Hexton Road, Lilley Luton Bedfordshire LU2 8LU |
Secretary Name | Mr Christopher John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | John Stanley Carveley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 328 Camp Road St Albans Hertfordshire AL1 5PB |
Secretary Name | John Stanley Carveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 328 Camp Road St Albans Hertfordshire AL1 5PB |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Registered Address | Westmere Drive Crewe Cheshire CW1 6ZY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£139 |
Current Liabilities | £139 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
13 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 November 1999 | Resolutions
|
19 November 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Return made up to 23/08/99; full list of members (7 pages) |
24 February 1999 | Director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
22 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
20 August 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: thamesfield house boundary way hemel hempstead herts HP2 7SR (1 page) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |