Somerford
Congleton
Cheshire
CW12 4SN
Secretary Name | Joyce Gillian Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(6 years after company formation) |
Appointment Duration | 8 years (closed 17 December 2002) |
Role | Secretary |
Correspondence Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Joyce Gillian Young |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 December 2002) |
Role | Animal Feed Wholesaler |
Correspondence Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Albert Christopher Hammond |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Birch Tree Cottage Radley Lane Houghton Green Warrington Cheshire WA2 0TB |
Secretary Name | Mrs Betty Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Birch Tree Cottage Radley Lane Houghton Green Warrington Cheshire WA2 0TB |
Registered Address | Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | £297,379 |
Cash | £266,890 |
Current Liabilities | £214,565 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
23 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Company name changed hammond feeds (huyton) LIMITED\certificate issued on 09/05/01 (2 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 July 1997 | Location of register of directors' interests (1 page) |
20 July 1997 | Location of register of members (1 page) |
20 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 September 1995 | New director appointed (2 pages) |