Broomhall
Nantwich
Cheshire
CW5 8BZ
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 July 1999(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Kameljit Singh Dhinsa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Fairways 29 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Mrs Rajinder Kaur Dhinsa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 29 Woodlands Avenue Walsall West Midlands WS5 3LN |
Secretary Name | Mr Kameljit Singh Dhinsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 29 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Registered Address | Leader House Greenfield Road Greenfield Business Park Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 January |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 June 2003 | Director resigned (1 page) |
19 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
19 September 2002 | Director resigned (1 page) |
14 July 2002 | Accounts for a dormant company made up to 26 January 2002 (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (6 pages) |
16 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
27 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
6 October 2000 | Return made up to 31/08/00; full list of members
|
21 March 2000 | New director appointed (4 pages) |
21 March 2000 | Return made up to 31/08/99; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
20 December 1999 | Resolutions
|
31 August 1999 | Auditor's resignation (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 29 waterloo road wolverhampton WV1 4DJ (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 27 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
11 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
23 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
13 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
5 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |