Kermincham
Congleton
Cheshire
CW12 2LJ
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mrs Angela Susan Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Chestnut Farm Kermincham Congleton Cheshire CW12 2LJ |
Secretary Name | Mr John Dennis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 58 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Registered Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Stockport Cheshire SK9 7UU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£232 |
Cash | £3,179 |
Current Liabilities | £13,887 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: chestnut farm kermincham congleton cheshire CW12 2LJ (1 page) |
24 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
3 December 1999 | Return made up to 19/10/99; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: vienna house 69 dale street edgeley stockport SK3 9QE (1 page) |
25 January 1999 | Return made up to 19/10/98; no change of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
1 February 1998 | Return made up to 19/10/97; full list of members (6 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 January 1997 | Return made up to 19/10/96; no change of members (4 pages) |
3 April 1996 | Return made up to 19/10/95; no change of members (4 pages) |
13 March 1996 | Company name changed chris thorpe contracts LIMITED\certificate issued on 14/03/96 (2 pages) |
22 February 1996 | Full accounts made up to 31 January 1995 (5 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |