Stoke Dabernon
Cobham
Surrey
KT11 3QE
Director Name | Mark Woodcock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(47 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Wholesale Newsagent |
Correspondence Address | The Cross Looms Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Susan Mary Woodcock |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(47 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Art Dealer |
Correspondence Address | Little Slyfield Cobham Road Stoke D'Abernon Cobham Surrey KT11 3QE |
Secretary Name | Alexander Joseph Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(48 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 29 Longfellow Avenue Hawarden Deeside Flintshire CH5 3TJ Wales |
Secretary Name | George Colin Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 27 Laurel Park Duddon Tarporley Cheshire CW6 0HL |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,336,964 |
Cash | £976,492 |
Current Liabilities | £83,000 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2004 | Dissolved (1 page) |
---|---|
2 February 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (9 pages) |
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Declaration of solvency (4 pages) |
31 December 2001 | Resolutions
|
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (9 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 11/12/96; full list of members (7 pages) |
28 January 1996 | Return made up to 11/12/95; no change of members
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 6 hunter st chester cheshire CH1 2AU (1 page) |