Wincham
Northwich
Cheshire
CW9 6PX
Director Name | Crawford John Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 June 2001) |
Role | Metallurgist |
Correspondence Address | Daisy Cottage Audlem Road Hankelow Crewe Cheshire CW3 0JE |
Secretary Name | Abbeysage Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 1999(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2001) |
Correspondence Address | Copplestones 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Dr Richard Stanley Tippins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Thermo Fisher Scientific Solaar House, 19 Mercers Row Cambridge Cambridgeshire CB5 8BY |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | William Alan Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 1994) |
Role | Co Accountant |
Correspondence Address | Willow Thatch New Mill Pewsey Wiltshire SN9 5LD |
Director Name | Mr Simon John Constantine |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farmhouse Ibworth Tadley Hampshire RG26 5TJ |
Director Name | John Ramsdell Ostler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Frampton Lodge Icklingham Road Cobham Surrey KT11 2NH |
Secretary Name | John Ramsdell Ostler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Frampton Lodge Icklingham Road Cobham Surrey KT11 2NH |
Director Name | Clifford Paul Triniman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 127 London Road St Albans Hertfordshire AL1 1JH |
Secretary Name | Damian Joseph Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 23 Pheasant Drive Wincham Northwich Cheshire CW9 6PX |
Registered Address | Copplestones 9 Abbey Square Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: shandon finance department 93-96 chadwick road runcorn cheshire WA7 1PR (1 page) |
2 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 01/08/99; full list of members
|
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
5 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: floor 2 35 king street london WC2E 8JX (1 page) |
6 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
6 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 8TH floor crown house 51 aldwych london WC2B 4LS (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 August 1995 | Return made up to 17/08/95; no change of members
|