Nantwich
Cheshire
CW5 7BX
Director Name | Norman Cowap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(17 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Roofing Manager |
Correspondence Address | 11 Wardle Avenue Wardle Nantwich Cheshire CW5 6BQ |
Director Name | Claire Margaret Hickson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(18 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | The Lamb Hotel Hospital Street Nantwich Cheshire CW5 5RH |
Director Name | David Hickson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1996) |
Role | Roofing Contractor |
Correspondence Address | 44 Wellington Road Nantwich Cheshire CW5 7BX |
Secretary Name | Joyce Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 56 Wybunbury Road Willaston Nantwich Cheshire CW5 7JE |
Registered Address | The Gabl Goostry Lane Tremlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £183,041 |
Cash | £1,825 |
Current Liabilities | £158,608 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2003 | Dissolved (1 page) |
---|---|
8 January 2003 | Liquidators statement of receipts and payments (6 pages) |
8 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (6 pages) |
28 November 1997 | Liquidators statement of receipts and payments (7 pages) |
6 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Resolutions
|
2 November 1996 | Registered office changed on 02/11/96 from: barony road nantwich cheshire CW5 5QY (1 page) |
25 October 1996 | Company name changed hickson roofing LIMITED\certificate issued on 28/10/96 (2 pages) |
14 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
23 January 1996 | New director appointed (2 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Return made up to 16/07/95; change of members (6 pages) |