Lymm
Cheshire
WA13 0BS
Director Name | Mr Gregory Ian Duce |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Smethwick Lane Brereton Cheshire CW11 2ST |
Secretary Name | Jonathan William Budd |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxley Close Lymm Cheshire WA13 0BS |
Director Name | Mr Anthony Frederick Burgess |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Director Name | Hubert Frederick Burgess |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Westover Lichfield Road Stone Staffordshire ST15 8PP |
Director Name | William Donald Burgess |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Agricultural Engineer |
Correspondence Address | Creswell Manor Stafford ST16 1PF |
Director Name | Mr John Ward |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 1996) |
Role | Accountant |
Correspondence Address | 30 Dartmouth Avenue Newcastle Staffordshire ST5 3NY |
Secretary Name | John Pinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(42 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Director Name | William Donald Burgess Jnr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(46 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Chatwell Lodge Great Chatwell Newport Salop TF10 9BJ |
Director Name | John Pinney |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Secretary Name | Mr Anthony Frederick Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Registered Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | Restoration by order of the court (3 pages) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Application to strike the company off the register (3 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page) |
1 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
14 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
3 December 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
11 November 1981 | Accounts made up to 31 December 1980 (10 pages) |