Sandbach
Cheshire
CW11 3EL
Director Name | Mr Edward Lord Tattersall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Farm Booth Lane Moston Sandbach Cheshire CW11 3PU |
Director Name | Martin Craig Tattersall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Lodge Booth Lane Moston Sandbach Cheshire CW11 3PU |
Director Name | Nicholas Allan Tattersall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ |
Secretary Name | Christopher Mark Tattersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2010) |
Role | Company Director |
Correspondence Address | 234 Middlewich Road Sandbach Cheshire CW11 3EL |
Director Name | Mr Ian Bailey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 8 Cefn Carnau The Heath Cardiff South Wales |
Director Name | Mr John Fielding |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | Charwell House 25 Nutcote Naseby Northampton Northamptonshire NN6 6DG |
Secretary Name | Mr John Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | Charwell House 25 Nutcote Naseby Northampton Northamptonshire NN6 6DG |
Director Name | Joyce Margaret Fielding |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 2001) |
Role | Secretary |
Correspondence Address | 25 Nutcote Naseby Northampton Northamptonshire NN6 6DG |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£20,750 |
Cash | £4,941 |
Current Liabilities | £234,671 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
23 December 2009 | Liquidators statement of receipts and payments to 13 November 2009 (5 pages) |
23 December 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (5 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 13 May 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 13 May 2009 (5 pages) |
19 May 2008 | Appointment of a voluntary liquidator (1 page) |
19 May 2008 | Statement of affairs with form 4.19 (6 pages) |
19 May 2008 | Statement of affairs with form 4.19 (6 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from alexander layton accountants 130-132 nantwich road crewe chesire CW2 6AZ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from alexander layton accountants 130-132 nantwich road crewe chesire CW2 6AZ (1 page) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 9-10 sheep street rugby warwicks CV21 3BV (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 9-10 sheep street rugby warwicks CV21 3BV (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 February 2007 | Return made up to 29/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 29/01/07; full list of members (9 pages) |
16 October 2006 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 1 April 2006 (4 pages) |
4 April 2006 | Return made up to 29/01/06; full list of members (9 pages) |
4 April 2006 | Return made up to 29/01/06; full list of members (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 2 April 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 2 April 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 2 April 2005 (4 pages) |
1 February 2005 | Return made up to 29/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 29/01/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 3 April 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 3 April 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 3 April 2004 (4 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
28 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 September 2003 | Total exemption small company accounts made up to 2 November 2002 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 2 November 2002 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 2 November 2002 (3 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (9 pages) |
1 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 May 2002 | Return made up to 29/01/02; full list of members
|
5 May 2002 | Return made up to 29/01/02; full list of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
10 January 2002 | Auditor's resignation (1 page) |
10 January 2002 | Auditor's resignation (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 February 2000 | Return made up to 29/01/00; full list of members
|
3 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
17 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
16 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 February 1996 | Return made up to 29/01/96; no change of members
|
18 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 February 1990 | Ad 20/12/89--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages) |
13 February 1990 | Ad 20/12/89--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages) |
19 October 1987 | Wd 09/10/87 ad 21/09/87--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
19 October 1987 | Wd 09/10/87 ad 21/09/87--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |