Winterley
Sandbach
CW11 4RL
Secretary Name | Mr Graham Anderson Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 4 Hassall Road Winterley Sandbach CW11 4RL |
Director Name | Brenda Mary Howell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Parcllyn Betws Ifan Newcastle Emlyn Dyfed SA38 9QN Wales |
Director Name | Nellie Owens |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Parcllyn Betws Ifan Newcastle Emlyn Ceredigion Dyfed SA38 9QN Wales |
Director Name | Susan Ann Rogers |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 4 Hassall Road Winterley Sandbach Cheshire CW11 4RL |
Director Name | Nellie Owens |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 338 Crewe Road Winterley Sandbach Cheshire CW11 4RP |
Director Name | Mrs Bessie Rogers |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 305b Nantwich Road Crewe Cheshire CW2 6PE |
Registered Address | 4 Hassall Road Winterley Sandbach Cheshire CW11 4RL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Wheelock Heath |
Year | 2014 |
---|---|
Net Worth | £46,719 |
Cash | £172,617 |
Current Liabilities | £126,048 |
Latest Accounts | 5 April 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members
|
7 September 2006 | Return made up to 06/08/06; full list of members (10 pages) |
18 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 305B nantwich rd crewe cheshire CW2 6PE (1 page) |
4 October 2005 | New director appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
15 September 2005 | Return made up to 06/08/05; full list of members
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
23 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members
|
6 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
20 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 September 2001 | Return made up to 06/08/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
24 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
21 August 2000 | Return made up to 06/08/00; full list of members
|
16 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 August 1998 | Return made up to 06/08/98; no change of members
|
9 July 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
18 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
17 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
31 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
9 August 1982 | Accounts made up to 5 April 1982 (6 pages) |
25 February 1981 | Annual return made up to 31/10/80 (4 pages) |