Ravensmoor
Nantwich
Cheshire
CW5 8PZ
Director Name | Mr Graham Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Beech View Road Kingsley Frodsham Cheshire WA6 8DF |
Secretary Name | Mr Graham Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Beech View Road Kingsley Frodsham Cheshire WA6 8DF |
Director Name | Peter Knowles |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 September 2003) |
Role | Operations Director |
Correspondence Address | 20 School Lane Rainhill Prescot Merseyside L35 6NS |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 130-132 Nantwich Road Crewe Cheshire CW2 6AZ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £52,549 |
Cash | £9,590 |
Current Liabilities | £47,689 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
29 March 2002 | Return made up to 08/01/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
14 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1997 | Return made up to 08/01/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Return made up to 08/01/95; no change of members (4 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |