Cheadle
Cheshire
SK8 1QE
Secretary Name | Mrs Shirley Margaret Masterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 42 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Christopher Martin Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 17 Smithy Lane Cronton Widnes Cheshire WA8 9BS |
Director Name | Mrs Shirley Margaret Masterson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 42 Gatley Road Cheadle Cheshire SK8 1QE |
Secretary Name | Mrs Shirley Margaret Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 42 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Douglas Frank Pountney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 12 Formby Avenue Fixby Park Fixby Huddersfield West Yorkshire HD2 2NJ |
Secretary Name | Douglas Frank Pountney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 12 Formby Avenue Fixby Park Fixby Huddersfield West Yorkshire HD2 2NJ |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153,891 |
Cash | £157,227 |
Current Liabilities | £6,611 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2007 | Application for striking-off (1 page) |
16 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 April 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
16 February 2007 | £ sr 50@1 30/11/06 (1 page) |
7 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 March 1999 | Return made up to 29/01/99; no change of members
|
25 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 January 1998 | Return made up to 29/01/98; full list of members
|
7 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
13 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
2 November 1995 | Director resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 July 1986 | Certificate of Incorporation (1 page) |