Whitegate
Northwich
Cheshire
CW8 2BA
Director Name | Jill Eastwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 17 Eldon Road Macclesfield Cheshire SK10 3SA |
Director Name | Daniel Michael Shenton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | David Alan Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 1997) |
Role | Company Director |
Correspondence Address | 22 Pevensey Drive Knutsford Cheshire WA16 9BX |
Secretary Name | Daniel Michael Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | Mrs Winifred Mary Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2008) |
Role | Accountant |
Correspondence Address | 24 Cardigan Close Callands Warrington Cheshire WA5 9RE |
Director Name | Mr Bernard Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Place Woodside Aspley Guise Milton Keynes Bedfordshire MK17 8ER |
Registered Address | Unit 1 Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Appointment terminated secretary winifred heyes (1 page) |
28 November 2008 | Secretary appointed miss tracey anne craik (1 page) |
30 October 2008 | Appointment terminated director bernard wright (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 March 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members; amend
|
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 September 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |