Dunham Road
Altrincham
Cheshire
WA14 4AR
Secretary Name | Mr Richard John Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 36 Egerton Road Davenport Stockport SK3 8SR |
Director Name | Ralph Nabarro |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 1992) |
Role | Accountant |
Correspondence Address | Grasmere 11 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Heather Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 48 Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Heather Cooke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 48 Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Pamela Mary Suggitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2004) |
Role | Manager |
Correspondence Address | 15 Midland Road Bramhall Stockport Cheshire SK7 3DY |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £172,926 |
Cash | £61,470 |
Current Liabilities | £5,246 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
30 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2006 | Return made up to 21/08/06; full list of members; amend (7 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: johnson barton & co byrom house 4TH floor quay street manchester lancashire M3 3HQ (1 page) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Director resigned (1 page) |
4 October 2004 | Return made up to 21/08/04; full list of members (8 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 May 2003 | Particulars of mortgage/charge (11 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
31 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
25 September 2000 | Return made up to 21/08/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 October 1998 | Return made up to 21/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 September 1997 | Return made up to 21/08/97; full list of members
|
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
17 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |