Gaskell Avenue
Knutsford
Cheshire
Director Name | Mrs Mary Michelle Le Breton Briggs |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 January 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Director Name | Julia Jane Briggs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(43 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 20 January 2004) |
Role | Doctor |
Correspondence Address | 17 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Mr David Stephen Williams |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(33 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1996) |
Role | Finance Director |
Correspondence Address | Ash House Cottage Chapel Lane Acton Bridge Northwich Cheshire CW8 3QS |
Director Name | Mr Thomas Briggs |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2000) |
Role | Company Director |
Correspondence Address | The Dene Kirkheaton Huddersfield West Yorkshire HD8 0QZ |
Director Name | Mr Brian Worsley |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 November 1992) |
Role | Engineer & Transport Manager |
Correspondence Address | 3 Cross Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9BR |
Secretary Name | Miss Heather Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 29 Bankfield Avenue Kirkheaton Huddersfield West Yorkshire HD5 0JL |
Secretary Name | John Trevor Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 112 Middlebrook Drive Lostock Bolton Lancashire BL6 4RJ |
Registered Address | 65 Sankey Street Warrington Cheshire WA1 1SU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £320,252 |
Cash | £1,216 |
Current Liabilities | £483,261 |
Latest Accounts | 31 October 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Application for striking-off (1 page) |
18 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
1 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
23 March 2001 | New director appointed (2 pages) |
6 June 2000 | Return made up to 17/04/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
10 September 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
6 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 June 1998 | Return made up to 17/04/98; full list of members
|
27 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 January 1998 | New secretary appointed (2 pages) |
3 July 1997 | Return made up to 17/04/97; no change of members
|
16 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 December 1996 | Resolutions
|
23 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Appt of new auditors (1 page) |
22 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
21 April 1995 | Return made up to 17/04/95; full list of members
|