Bridgemere
Nantwich
Cheshire
CW5 7PX
Director Name | Janis Elaine Hooley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 27 March 2009) |
Role | Co Director |
Correspondence Address | 24 Plover Avenue Winsford Cheshire CW7 1LA |
Secretary Name | Carol Elizabeth Carlyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | 2 Parrah Green Cottages Bridgemere Nantwich Cheshire CW5 7PX |
Secretary Name | Janis Elaine Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 24 Plover Avenue Winsford Cheshire CW7 1LA |
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 December 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Highfield House 1 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Secretary Name | Anthony Paul Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2003) |
Role | Co Director |
Correspondence Address | 2 Parrah Green Cottages Bridgemere Nantwich Cheshire CW5 7PX |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,118 |
Cash | £51 |
Current Liabilities | £78,750 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (6 pages) |
8 May 2003 | Appointment of a voluntary liquidator (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: unit q herald park herald drive crewe cheshire CW1 6EA (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 April 2000 | Return made up to 14/03/00; full list of members
|
15 February 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members
|
18 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 14/03/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |