Lymm
Cheshire
WA13 0JH
Secretary Name | Mr Michael Graham Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(36 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rosebank Lymm Cheshire WA13 0JH |
Director Name | Mrs Beryl Evans |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Rosebank Lymm Cheshire WA13 0JH |
Director Name | Mr Allan Clare |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(36 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | General Manager |
Correspondence Address | 3 Pickering Thelwall Warrington Cheshire Wa4 |
Registered Address | 98 Buttermarket Street Warrington Cheshire WA1 2NZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £434,365 |
Gross Profit | £204,991 |
Net Worth | £713,935 |
Cash | £1,577 |
Current Liabilities | £135,530 |
Latest Accounts | 28 February 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 September 2007 | Return made up to 25/05/07; no change of members (7 pages) |
14 September 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
29 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
2 November 2005 | Return made up to 25/05/05; full list of members (7 pages) |
4 July 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
2 September 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 June 2003 | Memorandum and Articles of Association (11 pages) |
19 March 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
25 February 2003 | Resolutions
|
30 September 2002 | Full accounts made up to 28 February 2001 (14 pages) |
25 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 September 2000 | Return made up to 25/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 December 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
9 August 1983 | Accounts made up to 31 December 1982 (10 pages) |