Sandbach
Cheshire
CW11 9DH
Director Name | Nicholas Charlton Penrhys Bird |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 September 2002) |
Role | Chartered Accountant |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 September 2002) |
Role | Chartered Accountant |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr David George Hughes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift 65 Pipers Lane Heswall Wirral Merseyside CH60 9HY Wales |
Director Name | Mr Erfyl Wyn Roberts |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Garth Isaf Glyndyfrdwy Corwen Clwyd LL21 9HW Wales |
Director Name | Mr Thomas Brian Roberts |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Castlehills 39 Stryd-Y-Bryton Mold Road Ruthin Clwyd Ll15 |
Director Name | Mr Paul Stanley Williams |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | Trenalls Tan-Y-Bryn Llanbedr Ruthin Clwyd LL15 1AQ Wales |
Secretary Name | Mr David George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift 65 Pipers Lane Heswall Wirral Merseyside CH60 9HY Wales |
Director Name | John Richard Stratford |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Orion Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Secretary Name | Paul Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 4 Coed Terfyn Penymynydd Chester CH4 0XB Wales |
Registered Address | Lea House Middlewich Road Sandbach Cheshire CW11 1XR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Year | 2014 |
---|---|
Net Worth | £1,006,397 |
Latest Accounts | 31 March 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: corwen clwyd LL21 0EE (1 page) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (23 pages) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Director resigned (1 page) |
27 January 1997 | Company name changed phostrogen LIMITED\certificate issued on 28/01/97 (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Accounts for a medium company made up to 30 September 1995 (23 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
10 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
19 July 1995 | Accounts for a medium company made up to 1 October 1994 (23 pages) |
2 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |