Delamere Park
Cuddington
Cheshire
CW8 2XE
Secretary Name | Mrs Audrey Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 7 The Coppice Cuddington Northwich Cheshire CW8 2XF |
Secretary Name | Mrs Audrey Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | 7 The Coppice Cuddington Northwich Cheshire CW8 2XF |
Director Name | David Frank Jackson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 23 September 1994) |
Role | TV Producer |
Correspondence Address | 1 Glenfield Highgate Road Altrincham Cheshire WA14 4QH |
Secretary Name | David Frank Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | TV Producer |
Correspondence Address | 1 Glenfield Highgate Road Altrincham Cheshire WA14 4QH |
Director Name | Martin Geoffrey Hulme |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1996) |
Role | Operations Manager |
Correspondence Address | 1 Glenfield Highgate Road Altrincham Cheshire WA14 4QH |
Secretary Name | Mr Paul Robin Wade Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 1996) |
Role | Television Producer |
Correspondence Address | 7 The Coppice Delamere Park Cuddington Cheshire CW8 2XE |
Registered Address | 7 The Coppice Delamere Park Cuddington Northwich Cheshire CW8 2XF |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Cuddington (Cheshire West and Chester) |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
8 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 8 dalby court gadbrook business centre northwich CW9 7TN (1 page) |
26 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 April 1996 | Director resigned (1 page) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |