Sandiway
Northwich
Cheshire
CW8 2AX
Director Name | David Whatmuff |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rownall Farm Rownall Wetley Rocks Staffordshire ST9 0BT |
Director Name | Mr John Edward Hankinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Lodge 154 High Street Broadway Worcestershire WR12 7AJ |
Director Name | Mr Robert George Hobday |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1995) |
Role | Manufacturing Consultant |
Correspondence Address | Rivendell Smithy Lane Mouldsworth Cheshire CH3 8AR Wales |
Director Name | Mr Philip Tony Proffit |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Foxtwist 6 Churchfields Barnton Northwich Cheshire CW8 4UR |
Director Name | Mr John Rimmer |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1995) |
Role | Retired Bank Manager |
Correspondence Address | 3 Morris Park Hartford Northwich Cheshire CW8 1SB |
Director Name | Mr David Pinkney Roberts |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Director Name | Mr William Robert Thomas Woods |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Chief Executive Local Governme |
Correspondence Address | The Woodlands Wicker Lane Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Philip Tony Proffit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | Foxtwist 6 Churchfields Barnton Northwich Cheshire CW8 4UR |
Director Name | Ian Robert Wright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 44 Mitchell Road St Helens Merseyside WA10 3EX |
Secretary Name | Ian Robert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 44 Mitchell Road St Helens Merseyside WA10 3EX |
Director Name | Peter McAlpine McLachlan |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2008) |
Role | Retired |
Correspondence Address | 54 Beeston Drive Winsford Cheshire CW7 1ET |
Secretary Name | Peter McAlpine McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2008) |
Role | Retired |
Correspondence Address | 54 Beeston Drive Winsford Cheshire CW7 1ET |
Registered Address | Darland House Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £30 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Register(s) moved to registered office address (1 page) |
2 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
2 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
2 November 2011 | Register(s) moved to registered office address (1 page) |
2 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
19 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
19 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Director's details changed for David Whatmuff on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
20 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
20 November 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for David Whatmuff on 19 November 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 February 2009 | Appointment terminated director and secretary peter mclachlan (1 page) |
11 February 2009 | Appointment Terminated Director and Secretary peter mclachlan (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Annual return made up to 06/10/08 (3 pages) |
10 November 2008 | Annual return made up to 06/10/08 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Annual return made up to 06/10/07 (4 pages) |
23 October 2007 | Annual return made up to 06/10/07 (4 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Annual return made up to 06/10/06 (4 pages) |
22 November 2006 | Annual return made up to 06/10/06 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Annual return made up to 06/10/05 (4 pages) |
24 October 2005 | Annual return made up to 06/10/05 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Annual return made up to 06/10/04 (4 pages) |
21 October 2004 | Annual return made up to 06/10/04 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Annual return made up to 06/10/03 (4 pages) |
25 November 2003 | Annual return made up to 06/10/03 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Annual return made up to 06/10/02 (4 pages) |
27 October 2002 | Annual return made up to 06/10/02 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Annual return made up to 06/10/01 (4 pages) |
9 October 2001 | Annual return made up to 06/10/01 (4 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
1 November 2000 | Annual return made up to 06/10/00 (3 pages) |
1 November 2000 | Annual return made up to 06/10/00 (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Annual return made up to 06/10/99 (4 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Annual return made up to 06/10/99 (4 pages) |
18 October 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Annual return made up to 06/10/98 (4 pages) |
18 November 1998 | Annual return made up to 06/10/98 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Annual return made up to 06/10/97 (4 pages) |
29 October 1997 | Annual return made up to 06/10/97 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 October 1996 | Annual return made up to 06/10/96 (4 pages) |
30 October 1996 | Annual return made up to 06/10/96
|
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Annual return made up to 06/10/95 (4 pages) |
22 November 1995 | Annual return made up to 06/10/95 (4 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |