Congleton
Cheshire
CW12 4AE
Director Name | Mr Stephen Young |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 25 Howey Lane Congleton Cheshire CW12 4AE |
Secretary Name | Mrs Gail Ann Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Howey Lane Congleton Cheshire CW12 4AE |
Director Name | Alan Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 1996) |
Role | Welder |
Correspondence Address | 8 Peterhouse Road Sutton Lane Ends Macclesfield Cheshire SK11 0EN |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 11B greenfield trading estate back lane congleton cheshire.CW12 4TR (1 page) |
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Res re:specie (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Declaration of solvency (4 pages) |
10 March 1999 | Company name changed mechandling LIMITED\certificate issued on 11/03/99 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1998 | Return made up to 14/07/98; no change of members (4 pages) |
23 September 1997 | Return made up to 14/07/97; full list of members (5 pages) |
22 October 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 14/07/96; no change of members
|
17 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |