Lymm
Cheshire
WA13 0BU
Director Name | Miss Sally Frances Charlotte Kidall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 July 2002) |
Role | Interior Designer |
Correspondence Address | 111 Denison Street Rozelle 2039 Sydney Australia |
Director Name | Mrs Jane Eugenie Mills |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Penny Cottage Belmont Road Budworth Heath Great Budworth Northwich Cheshire CW9 6NQ |
Secretary Name | Mrs Muriel Eugenie Kidall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 145 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Ian Nigel Mills |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 July 2002) |
Role | Contract Manager |
Correspondence Address | Penny Cottage Belmont Road Budworth Heath Great Budworth Northwich Cheshire CW9 6NQ |
Director Name | Mrs Winifred Eugenie Harrison |
---|---|
Date of Birth | March 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 30 Double Street Framlingham Woodbridge Suffolk IP13 9BN |
Registered Address | 145 Higher Lane Lymm Cheshire WA13 0BU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Net Worth | £18,065 |
Cash | £1,685 |
Current Liabilities | £3,594 |
Latest Accounts | 31 October 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
19 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
13 March 2000 | Return made up to 30/01/00; full list of members
|
27 October 1999 | Registered office changed on 27/10/99 from: 42 double street framlingham suffolk IP13 9BN (1 page) |
5 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
23 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members
|
24 March 1997 | Full accounts made up to 31 October 1996 (7 pages) |
6 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
12 February 1996 | Full accounts made up to 31 October 1995 (4 pages) |
12 February 1996 | Return made up to 30/01/96; full list of members
|
17 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |