Manley
Cheshire
WA6 9DX
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 11 October 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Stable Lane Cotebrook Tarporley Cheshire CW6 0JL |
Director Name | Mr David Colin Sidi |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 27 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Director Name | Roger Jeremy Weston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Eddisbury Lodge Delamere Northwich Cheshire CW8 2JD |
Secretary Name | Paul Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Valley Close Ipswich Suffolk IP1 4PG |
Director Name | Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Registered Address | Chepstow House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £2,715,258 |
Gross Profit | £786,736 |
Net Worth | £1,184,614 |
Current Liabilities | £15,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | Voluntary strike-off action has been suspended (1 page) |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
14 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
6 February 1998 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
11 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 July 1997 | Return made up to 31/05/97; no change of members (9 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (11 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 August 1990 | Full accounts made up to 31 December 1989 (7 pages) |
31 October 1989 | Full accounts made up to 31 March 1988 (7 pages) |
20 June 1988 | Company name changed lushtwin LIMITED\certificate issued on 21/06/88 (2 pages) |