Weston Road
Wilmslow
Cheshire
SK9 2AN
Director Name | Mr Michael John Barltrop |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(14 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 July 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Chimneys Weston Road Wilmslow Cheshire SK9 2AN |
Secretary Name | Jacqueline Therese Barltrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(14 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 July 2015) |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | Chimneys Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Mr Charles Peter Anthony Cohen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Singleton Road Salford Manchester Lancashire M7 4LU |
Director Name | Mr Roger Frederick Shoesmith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Wood End Bramhall Park Road Bramhall Stockport Cheshire SK7 4NA |
Secretary Name | Mr Roger Frederick Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Wood End Bramhall Park Road Bramhall Stockport Cheshire SK7 4NA |
Director Name | Mr Eric Bernard Lee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 May 2005) |
Role | Property Consultant |
Correspondence Address | 6 Cannock Drive Heaton Mersey Stockport Cheshire SK4 3JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
4 at 1 | Croft Prestige Homes Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,763 |
Cash | £40 |
Current Liabilities | £100,391 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Completion of winding up (1 page) |
16 August 2010 | Order of court to wind up (1 page) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Director's details changed for Michael John Barltrop on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael John Barltrop on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Jacqueline Therese Barltrop on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Jacqueline Therese Barltrop on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: thornfield delamer road altrincham cheshire WA14 2NG (1 page) |
4 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
23 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 6 cannock drive stockport cheshire SK4 3JB (1 page) |
19 May 2005 | Director resigned (1 page) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
16 May 1999 | Return made up to 08/05/99; no change of members
|
16 September 1998 | Return made up to 08/05/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
13 August 1997 | Return made up to 08/05/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
2 September 1996 | Return made up to 08/05/96; no change of members
|
30 August 1995 | Return made up to 08/05/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
3 October 1991 | Memorandum and Articles of Association (14 pages) |
3 October 1991 | Resolutions
|
8 May 1991 | Incorporation (13 pages) |