Wistaston
Crewe
Cheshire
CW2 8UT
Director Name | Mrs Gwyneth Mary Beech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Printer |
Correspondence Address | 32 Waldron Gardens Wistaston Crewe Cheshire CW2 8UT |
Director Name | Mr Francis Derek Clews |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Printer |
Correspondence Address | Smithy Cottage Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mrs Jennifer Margaret Alexandra Clews |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | Smithy Cottage Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mrs Sheila Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Yates Street Crewe Cheshire CW2 7LY |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £22,019 |
Cash | £2,107 |
Current Liabilities | £95,946 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2004 | Dissolved (1 page) |
---|---|
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Liquidators statement of receipts and payments (6 pages) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Statement of affairs (9 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 118/124 nantwich road crewe cheshire CW2 6AT (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members
|
18 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members
|
8 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |