Sheppenhall Lane Aston
Nantwich
Cheshire
CW5 8DE
Director Name | Mrs Margaret Elizabeth Graham |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(14 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 March 2005) |
Role | Secretary |
Correspondence Address | Rosemount Aston Nantwich Cheshire CW5 8DE |
Director Name | Mrs Rosemary Jean Graham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(14 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 March 2005) |
Role | Secretary |
Correspondence Address | West View Aston Nantwich Cheshire CW5 8DE |
Director Name | Mr William Christopher Graham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(14 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 March 2005) |
Role | Garage Proprietor |
Correspondence Address | West View Aston Nantwich Cheshire CW5 8DE |
Secretary Name | Mrs Margaret Elizabeth Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(14 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | Rosemount Aston Nantwich Cheshire CW5 8DE |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,877 |
Cash | £30,244 |
Current Liabilities | £16,858 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
15 January 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
6 January 2004 | Application for striking-off (1 page) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: warwick garage aston nantwich cheshire CW5 8DB (1 page) |
10 July 2001 | Company name changed stuart graham LIMITED\certificate issued on 10/07/01 (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
12 January 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 January 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (20 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |