Willaston
Nantwich
Cheshire
CW5 7HL
Director Name | Anthony Keith Slack |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 June 2006) |
Role | Sales Executive |
Correspondence Address | 22 Kensington Drive Willaston Nantwich Cheshire CW5 7HL |
Secretary Name | Janet Anne Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 22 Kensington Drive Willaston Nantwich Cheshire CW5 7HL |
Secretary Name | Margaret Elizabeth Norcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 5 Cromwell Road Stretford Manchester Lancashire M32 8GH |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£73,288 |
Cash | £2,111 |
Current Liabilities | £147,734 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
31 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
30 July 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members
|
27 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 November 2000 | Return made up to 25/09/00; full list of members (6 pages) |
15 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members
|
2 October 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: spirals whirlow rd wistaston crewe. CW2 6SR (1 page) |
15 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |