Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 July 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Astra Court Hythe Marina Southampton Hampshire SO45 6DZ |
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(34 years, 11 months after company formation) |
Appointment Duration | 3 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | Howard Walter Biggs |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | Fairways Jackass Lane Keston Kent BR2 6AN |
Director Name | David John Corbett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 July 1999) |
Role | Market Research Consultant |
Correspondence Address | Beeches Newtown Common Newbury Berkshire RG20 9DD |
Director Name | Richard William Evely |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2000) |
Role | Economist |
Correspondence Address | 1 Church Path Old Coulsdon Surrey CR5 1HA |
Director Name | Prof David Hugh Pickard |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 June 1993) |
Role | Market Research Consultant |
Correspondence Address | Greystone Lodge Potterspury Towcester Northants NN12 6QP |
Secretary Name | Ernest Gordon Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Priorsfield Marlborough Wiltshire SN8 4AQ |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1998) |
Role | Certified Accountant |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Registered Address | Genus Plc Westmere Drive Crewe Cheshire CW1 6ZY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2001 | Application for striking-off (1 page) |
9 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 August 2000 | Return made up to 20/07/00; no change of members (4 pages) |
28 April 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 November 1999 | Resolutions
|
19 November 1999 | Particulars of mortgage/charge (11 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 20/07/99; full list of members (7 pages) |
9 September 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 December 1998 | Auditor's resignation (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG14 1HD (1 page) |
19 November 1998 | Secretary resigned (1 page) |
28 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Return made up to 20/07/97; full list of members (7 pages) |
13 March 1997 | Resolutions
|
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
10 January 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
15 August 1995 | Return made up to 20/07/95; full list of members
|
19 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |