Rudheath
Northwich
Cheshire
CW9 7TY
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Wyche Close Rudheath Northwich Cheshire CW9 7TY |
Director Name | Judith Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1994(6 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 19 Wyche Close Rudheath Northwich Cheshire CW9 7TY |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,905 |
Cash | £3,989 |
Current Liabilities | £62,597 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 September 2004 | Appointment of a voluntary liquidator (1 page) |
1 September 2004 | Statement of affairs (6 pages) |
1 September 2004 | Resolutions
|
23 August 2004 | Registered office changed on 23/08/04 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
30 July 2004 | Ad 01/04/04--------- £ si 33000@1=33000 £ ic 39100/72100 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 January 2004 | Return made up to 06/12/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 December 2002 | Return made up to 06/12/02; full list of members (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
6 February 2002 | Return made up to 06/12/01; full list of members (5 pages) |
4 February 2002 | Director's particulars changed (1 page) |
5 April 2001 | Ad 31/10/00--------- £ si 23000@1 (2 pages) |
5 April 2001 | Return made up to 06/12/00; full list of members; amend (5 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 January 2000 | Return made up to 06/12/99; full list of members
|
20 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
3 March 1998 | Return made up to 06/12/97; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 December 1995 | Return made up to 06/12/95; full list of members
|
29 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 November 1991 | Ad 11/10/91--------- £ si 16000@1=16000 £ ic 100/16100 (2 pages) |
13 November 1991 | Particulars of contract relating to shares (3 pages) |
6 March 1990 | Ad 26/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |