Little Barrow
Chester
Cheshire
CH3 7JU
Wales
Director Name | Valerie Cunningham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Director Of Print Co |
Correspondence Address | The White Lodge Little Barrow Chester Cheshire CH3 7JU Wales |
Secretary Name | Valerie Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1995(32 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | The White Lodge Little Barrow Chester Cheshire CH3 7JU Wales |
Secretary Name | George Trevor Henry Fackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | Greystone 9 Clive Avenue Orford Warrington Cheshire WA2 9NX |
Registered Address | Haydock St Warrington WA2 7UW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £301,552 |
Cash | £133 |
Current Liabilities | £250,693 |
Latest Accounts | 30 April 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 April 2005 | Dissolved (1 page) |
---|---|
19 January 2005 | Completion of winding up (1 page) |
25 February 2004 | Form 2.15 to 13/02/04 (3 pages) |
19 November 2003 | Order of court to wind up (6 pages) |
19 November 2003 | Notice of discharge of Administration Order (4 pages) |
13 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2001 | Notice of result of meeting of creditors (3 pages) |
13 December 2001 | Statement of administrator's proposal (23 pages) |
17 October 2001 | Particulars of mortgage/charge (20 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (17 pages) |
23 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
19 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
7 August 1986 | Return made up to 23/07/86; full list of members (4 pages) |
24 October 1985 | Annual return made up to 29/08/85 (7 pages) |
12 September 1984 | Annual return made up to 03/08/84 (7 pages) |
1 September 1983 | Annual return made up to 04/08/83 (4 pages) |