Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Director Name | Mr Michael John Christopher Gilsenan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Wallhill Lane, Brownlow Congleton Cheshire CW12 4TD |
Secretary Name | Mr Michael John Christopher Gilsenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Wallhill Lane, Brownlow Congleton Cheshire CW12 4TD |
Director Name | Sally Patricia Owen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Tall Trees New Road Moreton Congleton Cheshire CW12 4RX |
Registered Address | 16 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £451,249 |
Gross Profit | £48,373 |
Net Worth | -£86,552 |
Current Liabilities | £253,127 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 December 2004 | Dissolved (1 page) |
---|---|
23 September 2004 | Return of final meeting of creditors (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: radway green venture park radway green road crewe cheshire CW2 5PR (1 page) |
6 March 2003 | Order of court to wind up (3 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (8 pages) |
9 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 April 1999 | £ nc 12000/13000 10/03/98 (1 page) |
9 April 1999 | Return made up to 16/01/99; no change of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | £ nc 10000/12000 31/12/94 (1 page) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 May 1996 | Return made up to 16/01/96; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Company name changed fyne designs LIMITED\certificate issued on 11/04/95 (4 pages) |
25 May 1994 | Ad 30/12/93--------- £ si [email protected] (2 pages) |
13 February 1991 | Return made up to 16/01/91; full list of members (7 pages) |