Lymm
Cheshire
WA13 0BS
Director Name | Mr Gregory Ian Duce |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Smethwick Lane Brereton Cheshire CW11 2ST |
Secretary Name | Jonathan William Budd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxley Close Lymm Cheshire WA13 0BS |
Director Name | Mr Anthony Frederick Burgess |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Director Name | William Donald Burgess Jnr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Chatwell Lodge Great Chatwell Newport Salop TF10 9BJ |
Director Name | Mr Anthony James Jackson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Kinoulton The Paddocks Abbotskerswell Newton Abbot Devon TQ12 5YE |
Secretary Name | John Pinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years after company formation) |
Appointment Duration | 5 years (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Secretary Name | Mr Anthony Frederick Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(36 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Registered Address | Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Application to strike the company off the register (3 pages) |
8 October 2009 | Application to strike the company off the register (3 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 June 2008 | Accounts made up to 31 December 2007 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 October 2007 | Accounts made up to 31 December 2006 (1 page) |
29 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Accounts made up to 31 December 2004 (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
11 October 2004 | Accounts made up to 31 December 2003 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 September 2003 | Accounts made up to 31 December 2002 (1 page) |
10 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 October 2002 | Accounts made up to 31 December 2001 (1 page) |
20 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts made up to 31 December 2000 (1 page) |
6 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 October 2000 | Accounts made up to 31 December 1999 (1 page) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: the green wolverhampton rd stafford ST17 4BL (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: the green wolverhampton rd stafford ST17 4BL (1 page) |
1 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
1 July 1999 | Accounts made up to 31 December 1998 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Company name changed farm industries LIMITED\certificate issued on 02/03/99 (2 pages) |
2 March 1999 | Company name changed farm industries LIMITED\certificate issued on 02/03/99 (2 pages) |
5 October 1998 | Accounts made up to 31 December 1997 (1 page) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 August 1997 | Accounts made up to 31 December 1996 (1 page) |
9 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 July 1997 | Company name changed grey tankers LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed grey tankers LIMITED\certificate issued on 04/07/97 (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 July 1996 | Accounts made up to 31 December 1995 (1 page) |
23 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
14 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (1 page) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |