66 High Street
Tarporley
Cheshire
CW6 0AG
Secretary Name | Lisa Marie Angheloni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 July 2003) |
Role | Secretary |
Correspondence Address | 15 Dairy House Way Crewe CW2 8QD |
Director Name | Mr Frank Edgar Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Leazes Kestrel Drive Sundorne Grove Shrewsbury Shropshire SY1 4TT Wales |
Director Name | Mrs Patricia Anne Evans |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leazes Kestrel Drive Sundorne Grove Shrewsbury Shropshire SY1 4TT Wales |
Director Name | Mr John Pearson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 The Hassacks Shrewsbury Salop SY1 4UA Wales |
Secretary Name | Mrs Patricia Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leazes Kestrel Drive Sundorne Grove Shrewsbury Shropshire SY1 4TT Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,936 |
Current Liabilities | £23,621 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Application for striking-off (1 page) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
3 February 1999 | Secretary's particulars changed (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
5 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 28 February 1995 (7 pages) |