Leftwich
Northwich
Cheshire
CW9 8DS
Director Name | Mrs Mandy Cammack |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 June 2002) |
Role | Secretary |
Correspondence Address | 29 Lime Avenue Leftwich Northwich Cheshire CW9 8DS |
Secretary Name | Mr Duncan Cammack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 June 2002) |
Role | Instrument Designer |
Correspondence Address | 29 Lime Avenue Leftwich Northwich Cheshire CW9 8DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,965 |
Net Worth | £155 |
Cash | £4,051 |
Current Liabilities | £10,437 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Voluntary strike-off action has been suspended (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2001 | Application for striking-off (1 page) |
13 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
25 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
22 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
9 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
25 April 1997 | Return made up to 20/02/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
22 May 1996 | Return made up to 20/02/96; full list of members
|
1 May 1995 | Return made up to 20/02/95; no change of members (4 pages) |