Middlewich
Cheshire
CW10 9EY
Secretary Name | Derek Peter Burleigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 6 Croxton Lane Middlewich Cheshire CW10 9EY |
Secretary Name | Mr Ralph Gabbatiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 2 Beeston Street Northwich Cheshire CW8 1HB |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 13 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,207 |
Cash | £9,042 |
Current Liabilities | £18,682 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 April 2004 | Application for striking-off (1 page) |
5 January 2004 | Return made up to 11/10/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: david jones & partners 23A high street, weaverham northwich cheshire CW8 3HA (1 page) |
25 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 11/10/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 2 beeston street northwich cheshire CW8 1HB (1 page) |
17 December 1999 | Return made up to 11/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
9 January 1998 | Return made up to 11/10/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
20 February 1996 | Return made up to 11/10/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |