Utkinton
Tarporley
Cheshire
CW6 0JP
Secretary Name | Mrs Ann Valerie Midwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Alicia Lettice Drummond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 August 2002) |
Role | Secretary |
Correspondence Address | 61 Laitwood Road London SW12 9QH |
Director Name | Sarah Lavinia Fox |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 August 2002) |
Role | Student |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Peter Nigel Gill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 August 2002) |
Role | Managing Director |
Correspondence Address | The Cottage Whitmore Hall Whitmore Newcastle Staffordshire ST5 5HW |
Director Name | Simon Ian Midwood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 August 2002) |
Role | Student |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Mr Timothy Ian Midwood |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 1996) |
Role | Managing Director |
Correspondence Address | Hollins House Hollins Hill Utkinton Tarporley Cheshire CW6 0JP |
Director Name | Paul O'Sullivan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2001) |
Role | Sales Director |
Correspondence Address | 33 Edge Grove Hoole Chester Cheshire CH2 3DZ Wales |
Website | pepperward.uk.com/ |
---|
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (3 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
9 April 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 31/10/00; full list of members
|
1 December 1999 | Return made up to 31/10/99; full list of members
|
5 November 1998 | Return made up to 31/10/98; no change of members
|
25 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
8 August 1997 | Company name changed t I midwood & co\certificate issued on 11/08/97 (2 pages) |
26 February 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members
|
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (15 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
2 December 1994 | Return made up to 31/10/94; full list of members (8 pages) |
10 September 1973 | Incorporation (11 pages) |