Aston By Budworth
Northwich
Cheshire
CW9 6LT
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(18 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | David John Corbett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 July 1999) |
Role | Market Research Consultant |
Correspondence Address | Beeches Newtown Common Newbury Berkshire RG20 9DD |
Director Name | Antony Mark Houghton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Market Research Consultant |
Correspondence Address | Hosanna Woody Farm Lane East Hendred Wantage Oxfordshire OX12 8JA |
Secretary Name | Ernest Gordon Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Priorsfield Marlborough Wiltshire SN8 4AQ |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1998) |
Role | Certified Accountant |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | Roger Binney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2000) |
Role | Market Research Consultant |
Correspondence Address | Tree Tops Lower Road Edington Westbury Wiltshire BA13 4QW |
Director Name | Lawrence David Fairall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(17 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | John Charles Berry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(18 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 2001) |
Role | Managing Director |
Correspondence Address | Aston Cottage Cinder Lane, Reaseheath Nantwich Cheshire CW5 6AJ |
Registered Address | C/O Genus Plc Westmere Drive Crewe Cheshire CW1 6ZY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2001 | Director resigned (1 page) |
18 June 2001 | Application for striking-off (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
9 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
22 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 September 1999 | New director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 December 1998 | Return made up to 19/10/98; full list of members (6 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west st newbury berkshire RG13 1HD (1 page) |
19 November 1998 | Secretary resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 December 1995 | Return made up to 19/10/95; full list of members (12 pages) |
28 December 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |