Middlewich
Cheshire
CW10 0LR
Secretary Name | Newfield Trust Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2010(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 October 2011) |
Correspondence Address | Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR |
Director Name | Geoffrey Roland Scott |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Rowley Cottage Quarry Bank, Utkinton Tarporley Cheshire CW6 0LA |
Director Name | Mrs Patricia Margaret Scott |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Rowley Cottage Quarry Bank, Utkinton Tarporley Cheshire CW6 0LA |
Secretary Name | Geoffrey Roland Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(40 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Rowley Cottage Quarry Bank, Utkinton Tarporley Cheshire CW6 0LA |
Director Name | Jeremy Nicholas Scott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2008) |
Role | Telecommunications Company Pre |
Correspondence Address | 1725 Lake Drive Delray Beach Florida 33444 United States |
Director Name | Fiona Caroline Stubbs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Farm Knights Lane Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Mr James Michael Salisbury |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfield Hall Minshull Vernon Middlewich Cheshire CW10 0LR |
Registered Address | Newfield Hall Minshull Vernon Middlewich Cheshire CW10 0LR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Minshull Vernon |
Ward | Bunbury |
Latest Accounts | 31 August 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
21 February 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
19 August 2010 | Termination of appointment of James Salisbury as a director (1 page) |
19 August 2010 | Termination of appointment of James Salisbury as a director (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
20 May 2010 | Appointment of Mr James Michael Salisbury as a director (2 pages) |
20 May 2010 | Appointment of Mr James Michael Salisbury as a director (2 pages) |
19 May 2010 | Appointment of Newfield Trust Services Ltd as a secretary (2 pages) |
19 May 2010 | Appointment of Newfield Trust Services Ltd as a secretary (2 pages) |
28 April 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
28 April 2010 | Termination of appointment of Fiona Stubbs as a director (1 page) |
28 April 2010 | Appointment of Mr Philip Andrew Hine as a director (2 pages) |
28 April 2010 | Appointment of Mr Philip Andrew Hine as a director (2 pages) |
28 April 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
28 April 2010 | Termination of appointment of Fiona Stubbs as a director (1 page) |
10 December 2009 | Director's details changed for Fiona Caroline Stubbs on 29 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Fiona Caroline Stubbs on 29 October 2009 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
1 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from archway house business centre station road chester cheshire CH1 3DR (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from archway house business centre station road chester cheshire CH1 3DR (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
2 June 2005 | Auditor's resignation (1 page) |
2 June 2005 | Auditor's resignation (1 page) |
19 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
9 November 2004 | Memorandum and Articles of Association (6 pages) |
9 November 2004 | Memorandum and Articles of Association (6 pages) |
20 September 2004 | £ ic 25200/13000 29/07/04 £ sr 12200@1=12200 (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | £ ic 25200/13000 29/07/04 £ sr 12200@1=12200 (1 page) |
20 September 2004 | Resolutions
|
9 September 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: suite 12 oriel chambers 14 water street liverpool merseyside L2 8TD (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: suite 12 oriel chambers 14 water street liverpool merseyside L2 8TD (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 22 oriel chambers 14 water street liverpool L2 8TD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 22 oriel chambers 14 water street liverpool L2 8TD (1 page) |
17 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
4 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |