Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Martin John Myram |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 9 Bishopston Montacute Somerset TA15 6UU |
Director Name | Antony Terence Rickards |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Barrows Vale East Chinnock Yeovil Somerset BA22 9EY |
Director Name | Olive Margaret Rickards |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Barrows Vale East Chinnock Yeovil Somerset BA22 9EY |
Secretary Name | Olive Margaret Rickards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Barrows Vale East Chinnock Yeovil Somerset BA22 9EY |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£251,485 |
Current Liabilities | £251,485 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Resolutions
|
18 January 2007 | Ad 11/12/06--------- £ si 251485@1=251485 £ ic 1000/252485 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 June 2002 | Return made up to 18/05/02; full list of members
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
27 August 1987 | Incorporation (18 pages) |