Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary Name | Gloria Jean Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years (closed 25 November 2003) |
Role | Secretary |
Correspondence Address | 99 Queens Park Drive Crewe Cheshire CW2 7SN |
Director Name | Mr Christopher John Brookshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Company Director/Builder |
Correspondence Address | 24 Park Road Nantwich Cheshire CW5 7AQ |
Director Name | Stephen Gary Alston |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 October 2002) |
Role | Director Builder |
Correspondence Address | 34 Broughton Lane Crewe Cheshire CW2 8JP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Howath Lyon Griffiths 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£100,201 |
Cash | £917 |
Current Liabilities | £101,495 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2003 | Application for striking-off (1 page) |
1 November 2002 | Return made up to 29/10/02; full list of members
|
1 November 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
6 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 December 2000 | Return made up to 10/11/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 February 2000 | Return made up to 10/11/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 December 1998 | Return made up to 10/11/98; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 September 1997 | Director resigned (1 page) |
19 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 August 1996 | Full accounts made up to 31 December 1994 (8 pages) |
19 March 1996 | Return made up to 10/11/95; no change of members (4 pages) |