Whitegate
Northwich
Cheshire
CW8 2BA
Director Name | Mr Paul Francis Comer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 4 Broadwalk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr John Alexander McGeagh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 12 Cedar Road Sale Cheshire M33 5NW |
Director Name | Rabinder Nath Mehta |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 May 1999) |
Role | Merchant |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Secretary Name | Mr John Alexander McGeagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 12 Cedar Road Sale Cheshire M33 5NW |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Accountant |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Mr Anthony Frank Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 3 Spring Rise High Crompton Shaw Oldham Lancashire OL2 7QB |
Secretary Name | Mrs Winifred Mary Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 22 Alum Court Holmes Chapel Crewe Cheshire CW4 7PJ |
Director Name | Jill Eastwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 4 The Towers Pavilion Way Macclesfield Cheshire SK10 3LT |
Director Name | Daniel Michael Shenton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Mr Bernard Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Place Woodside Aspley Guise Milton Keynes Bedfordshire MK17 8ER |
Registered Address | Liberty Cosmetics Ltd Unit 1 Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Secretary appointed miss tracey anne craik (1 page) |
28 November 2008 | Appointment terminated secretary winifred heyes (1 page) |
30 October 2008 | Appointment terminated director bernard wright (1 page) |
19 August 2008 | Secretary's change of particulars / winifred heyes / 11/07/2008 (1 page) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 March 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members
|
8 September 2003 | Registered office changed on 08/09/03 from: c/o liberty cosmetics LIMITED haig road parkgate industrial estate nutsford cheshire WA16 8DX (1 page) |
21 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
2 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members
|
30 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 June 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 8-12 park place off cheetham hill road manchester M4 4EY (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
8 October 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
26 September 1997 | Return made up to 31/08/97; full list of members
|
23 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |