London Road, Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Rodney Thomas Clive Densem |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 08 November 2005) |
Role | Wine Shipper/Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley Bank London Road Stapeley Nantwich Cheshire CW5 7JW |
Secretary Name | Margaret Densem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley Bank London Road Stapeley Nantwich Cheshire CW5 7JW |
Secretary Name | Mrs Zena May Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 127 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Registered Address | 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £60,848 |
Cash | £81,959 |
Current Liabilities | £21,271 |
Latest Accounts | 16 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 May |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2005 | Total exemption small company accounts made up to 16 May 2005 (6 pages) |
17 August 2005 | Accounting reference date shortened from 31/08/05 to 16/05/05 (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2005 | Application for striking-off (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
18 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 20/11/99; full list of members
|
11 November 1999 | Registered office changed on 11/11/99 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1997 | Return made up to 20/11/97; no change of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |