Tarporley
Cheshire
CW6 0HS
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(19 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 20 November 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | John Barcroft |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | The Copse Lightwood Road Rough Close Stoke On Trent Staffordshire ST3 7PW |
Director Name | Mr Robert Andrew Irvine-List |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Pippins Tower Road Ashley Heath Market Drayton Shropshire TF9 4PU |
Director Name | Mrs Dora Emilie List |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 11 Leyfield Road Trentham Stoke On Trent Staffordshire ST4 8HQ |
Secretary Name | John Barcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | The Copse Lightwood Road Rough Close Stoke On Trent Staffordshire ST3 7PW |
Secretary Name | Sandra Ann List |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2002) |
Role | School Teacher |
Correspondence Address | Pippins Tower Road, Ashley Heath Market Drayton Salop TF9 4PU |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2003) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2003) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Shaun Mason |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Harwoods Lane Rossett Wrexham Clwyd LL12 0EU Wales |
Secretary Name | Daniel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | 57 Nook Rise Wavertree Liverpool Merseyside L15 7JB |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Registered Address | Johnson House Abbots Park Monks Way Preaton Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (11 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 27 December 2003 (14 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
1 October 2003 | Full accounts made up to 28 December 2002 (19 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
27 February 2003 | Auditor's resignation (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: force group house albion street hanley stoke-on-trent ST1 1QF (1 page) |
28 May 2002 | Accounting reference date extended from 31/07/02 to 29/12/02 (1 page) |
28 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 April 2001 | Return made up to 03/03/01; full list of members
|
12 March 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 May 1999 | Particulars of mortgage/charge (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 March 1996 | Return made up to 03/03/96; change of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |