Tarporley
Cheshire
CW6 0HS
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 20 November 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mr Robin Paul Binks |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Mr David Stuart Coulter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Secretary Name | Michael Roy Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Dawbury 12 Stour Meadows Gillingham Dorset SP8 4SG |
Director Name | Robert Victor Gwilliam |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 11 Belle Vue Road Weymouth Dorset DT4 8RX |
Director Name | Michael Roy Searle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Dawbury 12 Stour Meadows Gillingham Dorset SP8 4SG |
Director Name | Rosemary Caroline Coulter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 1999) |
Role | Transport Team Leader |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Secretary Name | Rosemary Caroline Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Director Name | Mr John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Secretary Name | Mr John Barrie Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(24 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 12 November 2003) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(25 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(28 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £770,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 08/03/07; full list of members
|
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (15 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members
|
8 October 2004 | Full accounts made up to 27 December 2003 (19 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
10 April 2003 | Return made up to 08/03/03; full list of members
|
22 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: kingsbrook shaftesbury road mere warminster wiltshire BA12 6BJ (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Full accounts made up to 31 August 2002 (17 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (15 pages) |
28 April 2000 | Ad 20/03/00--------- £ si 80000@1=80000 £ ic 690000/770000 (2 pages) |
28 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
25 October 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
23 July 1999 | Full accounts made up to 28 February 1998 (13 pages) |
8 April 1999 | Return made up to 08/03/99; full list of members
|
7 April 1999 | Ad 28/02/99--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
7 April 1999 | £ nc 100000/1000000 27/02/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 27/02/99--------- £ si 647000@1=647000 £ ic 40000/687000 (2 pages) |
30 March 1999 | Nc inc already adjusted 15/05/97 (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: wincombe centre shaftesbury dorset SP7 9QJ (1 page) |
4 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: christy's lane shaftesbury dorset SP7 8PH (1 page) |
21 May 1997 | Ad 15/05/97--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
21 May 1997 | Resolutions
|
14 May 1997 | Return made up to 08/03/97; no change of members (4 pages) |
7 April 1997 | Company name changed stalbridge kwick klean laundry l imited\certificate issued on 08/04/97 (2 pages) |
12 March 1997 | Accounts for a medium company made up to 29 February 1996 (13 pages) |
9 April 1996 | Return made up to 08/03/96; full list of members
|
10 August 1995 | Full accounts made up to 28 February 1995 (13 pages) |
18 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 April 1995 | Return made up to 08/03/95; change of members (8 pages) |
10 March 1995 | New director appointed (2 pages) |
22 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
18 October 1990 | Resolutions
|
23 June 1988 | Resolutions
|
30 October 1978 | Incorporation (16 pages) |