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 | 16 July 1998(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 10 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(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | Dr Michael William Craig Barr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 69 London Road Shenley Radlett Hertfordshire WD7 9BW |
Director Name | John Stanley Carveley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 328 Camp Road St Albans Hertfordshire AL1 5PB |
Director Name | Mr Graham Clifford Deane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 1999) |
Role | Forestry And Remote Sensing Co |
Correspondence Address | 17 Ash Close Abbots Langley Hertfordshire WD5 0DN |
Director Name | David Henry Potten |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1999) |
Role | Economist |
Correspondence Address | 3 Spicer Street St Albans Hertfordshire AL3 4PH |
Secretary Name | John Stanley Carveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 328 Camp Road St Albans Hertfordshire AL1 5PB |
Secretary Name | Lawrence David Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Wistaston Crewe Cheshire CW2 6TN |
Registered Address | 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 ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 April 2001 | Secretary resigned (1 page) |
---|---|
12 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Application for striking-off (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 November 1999 | Resolutions
|
19 November 1999 | Particulars of mortgage/charge (11 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
20 August 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: thamesfield house boundary way hemel hempstead herts HP2 7SR (1 page) |
21 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 January 1996 | Resolutions
|
17 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |