Holmes Chapel Road Lachdennis
Northwich
Cheshire
CW9 7SZ
Director Name | Fiona Gray |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(52 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Art Materials Seller |
Correspondence Address | The Cruck Barn Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SY |
Secretary Name | Fiona Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(52 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Art Materials Seller |
Correspondence Address | The Cruck Barn Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SY |
Director Name | Irene May Lucas |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 1995) |
Role | Bookseller |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Norman Edward Lucas |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Bookseller |
Correspondence Address | 10 Haydock Drive Timperley Altrincham Cheshire WA15 7NH |
Secretary Name | Irene May Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Victoria Ann McDougall |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2000) |
Role | Teacher |
Correspondence Address | 47 Netheredge Road Sheffield S7 1RW |
Secretary Name | Victoria Ann McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(48 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 47 Netheredge Road Sheffield S7 1RW |
Director Name | Mr Alistair James Duncan Gray |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2004) |
Role | Art Material Seller |
Country of Residence | England |
Correspondence Address | 74 Newgate Road Sale Cheshire M33 4NG |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £160,040 |
Gross Profit | £88,877 |
Net Worth | £24,982 |
Cash | £13,668 |
Current Liabilities | £29,205 |
Latest Accounts | 30 April 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 15 ashley road altrincham cheshire WA14 2DT (1 page) |
19 July 2004 | Res re: liquidators powers (1 page) |
19 July 2004 | Appointment of a voluntary liquidator (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Declaration of solvency (4 pages) |
12 February 2004 | Director resigned (1 page) |
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 13 ashley road altrincham cheshire WA14 2DU (1 page) |
26 July 1999 | Return made up to 14/07/99; full list of members
|
18 May 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 September 1998 | Return made up to 14/07/98; no change of members
|
23 July 1997 | Return made up to 14/07/97; no change of members
|
20 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
31 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
29 July 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |