Nantwich
Cheshire
CW5 6HQ
Secretary Name | Angela Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 276 Nantwich Road Crewe Cheshire CW2 6NS |
Director Name | Mr Anthony Robin Pepper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 15 Lumsdon Avenue Southampton Hampshire SO15 5EJ |
Secretary Name | Michael James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | The Old Methodist Church Hartwell Lane Rough Close Stoke On Trent ST3 7NG |
Secretary Name | Mr Anthony Robin Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 86 Hassall Road Sandbach Cheshire CW11 4HN |
Registered Address | Willow Barn Whitehouse Lane Nantwich Cheshire CW5 6HQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£25,861 |
Cash | £312 |
Current Liabilities | £27,288 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2003 | Application for striking-off (1 page) |
12 February 2003 | Return made up to 02/12/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members
|
23 May 2000 | Secretary resigned (1 page) |
12 January 2000 | Return made up to 14/12/99; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: the old methodist church hartwell lane rough close stoke on trent staffordshire ST3 7NG (1 page) |
9 January 1998 | Secretary resigned (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members
|
13 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |