Worleston
Nantwich
Cheshire
CW5 6DN
Director Name | Derek Arthur Malam |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 April 2003) |
Role | Builder |
Correspondence Address | Rookery Park Stud Farm Main Road Worleston Nantwich Cheshire CW5 6DN |
Secretary Name | Audrey Jose Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | The Mews, Rookery Park Worleston Nantwich Cheshire CW5 6DN |
Registered Address | 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £495,665 |
Cash | £115,387 |
Current Liabilities | £84,722 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2002 | Application for striking-off (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
12 February 2002 | Return made up to 31/12/01; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1995 | Ad 31/03/95--------- £ si 138036@1=138036 £ ic 100/138136 (2 pages) |
22 May 1995 | £ nc 300000/599900 31/03/95 (1 page) |
24 April 1995 | Resolutions
|