Windmill Lane, Appleton
Warrington
WA4 5JN
Director Name | Miss Rebecca Elizabeth Tilling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorstage House Farm Gorstage Lane Gorstage Northwich Cheshire CW8 2ST |
Secretary Name | Jacqueline Fiona Cowgill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 23 Littlecote Gardens Appleton Warrington WA4 5DL |
Director Name | Frank James Darbyshire |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Bellfield Cottage Firs Lane Appleton Warrington Cheshire WA4 5LE |
Director Name | Muriel Nancy Darbyshire |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Bellfield Cottage Firs Lane Appleton Warrington Cheshire WA4 5LE |
Director Name | Megan Olwen Tilling |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Whiteoaks Hobb Lane Daresbury Warrington Cheshire WA4 5LS |
Director Name | Thomas Roderick Tilling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | Marton House Clay Lane Marton Winsford Cheshire CW7 2QE |
Secretary Name | Muriel Nancy Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Bellfield Cottage Firs Lane Appleton Warrington Cheshire WA4 5LE |
Director Name | Mr Anthony John Darbyshire |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellfield Cottage Firs Lane Appleton Warrington Cheshire WA4 5LE |
Secretary Name | Emma Kate Tilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 23 Kimberley Drive Stockton Heath Warrington Cheshire WA4 6JU |
Registered Address | Weaver Vale Garden Centre Winnington Lane Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £64,399 |
Cash | £67,185 |
Current Liabilities | £156,471 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
8 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
28 November 2003 | £ ic 133000/86000 30/06/03 £ sr 47000@1=47000 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 June 2003 | Director resigned (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: cantilever garden centre station road latchford warrington cheshire WA4 2AB (1 page) |
7 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
25 July 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 March 2001 | Director's particulars changed (1 page) |
13 December 2000 | £ sr 47000@1 24/08/00 (1 page) |
23 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members (10 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Return made up to 14/11/98; full list of members (10 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director's particulars changed (1 page) |
23 December 1996 | Return made up to 14/11/96; full list of members (8 pages) |
19 November 1996 | £ ic 191000/180000 25/02/96 £ sr 11000@1=11000 (1 page) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 December 1995 | Return made up to 14/11/95; full list of members (18 pages) |
7 September 1995 | Ad 28/07/95--------- £ si 96000@1=96000 £ ic 1000/97000 (4 pages) |
7 September 1995 | Ad 28/07/95--------- £ si 94000@1=94000 £ ic 97000/191000 (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | Director resigned (4 pages) |
5 May 1995 | Company name changed R. tilling & company LIMITED\certificate issued on 09/05/95 (4 pages) |
10 February 1995 | Return made up to 14/11/94; full list of members (9 pages) |
8 December 1994 | Resolutions
|
2 December 1992 | Resolutions
|