Twemlow Lane
Cranage
Cheshire
CW4 8EE
Director Name | Mr John Telfer Walker Lamb |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF |
Director Name | Simon Phillip Gay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Doctor |
Correspondence Address | Meadow Bank Farm Mill Lane Goostrey Cheshire CW4 8PW |
Secretary Name | Karen Ann Gay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Secretary |
Correspondence Address | Meadow Bank Farm Mill Lane Goostrey Cheshire CW4 8PW |
Secretary Name | Mrs Pauline Elizabeth Beedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | North Fields 13 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
Director Name | Mr Jack Beedham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year after company formation) |
Appointment Duration | 2 months (resigned 03 July 1993) |
Role | Managing Director |
Correspondence Address | 15 Ladydale Close Leek Staffordshire ST13 5SE |
Director Name | Mr Terence John Garvey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2001) |
Role | Engineer |
Correspondence Address | High Houses Farm Todmorden Road Bacup Lancashire OL13 9UZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(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 | 28 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Manor Lane Holmes Chapel Crewe Cheshire CW4 8AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | £374,751 |
Cash | £93,523 |
Current Liabilities | £148,700 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2005 | Notice of move from Administration to Dissolution (4 pages) |
---|---|
14 May 2004 | Statement of administrator's proposal (13 pages) |
21 April 2004 | Statement of affairs (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 February 2004 | Appointment of an administrator (1 page) |
26 April 2003 | Return made up to 19/04/03; full list of members
|
14 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members
|
9 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
19 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members
|
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
14 January 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Accounts for a small company made up to 31 July 1999 (9 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1998 | Return made up to 19/04/98; no change of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 June 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 19/04/97; full list of members
|
19 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 May 1996 | Return made up to 19/04/96; no change of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 May 1995 | Return made up to 19/04/95; no change of members (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
14 July 1992 | Company name changed multiglade LIMITED\certificate issued on 15/07/92 (2 pages) |