Plough Lane Christleton
Chester
CH2 7BA
Wales
Director Name | Clive Thomas Butt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Hazelbank Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mr Richard Berry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 34 St Ninians Road Carlisle Cumbria CA2 4LR |
Director Name | Anne Butt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 1993) |
Role | Secretary |
Correspondence Address | 7 Hazel Bank Plough Lane Christleton Chester CH2 7BA Wales |
Director Name | Michael Thomas Murphy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1995) |
Role | Manager |
Correspondence Address | 38 Townshend Road Lostock Gralam Northwich Cheshire CW9 7QW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Whitehall 75 School Lane Hartford Nortwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £1,610,972 |
Gross Profit | £388,483 |
Net Worth | £145,646 |
Current Liabilities | £1,177,062 |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 February 1998 | Dissolution deferment (1 page) |
---|---|
20 February 1998 | Notice to Secretary of State for direction (1 page) |
20 February 1998 | Completion of winding up (1 page) |
1 March 1996 | Order of court to wind up (1 page) |
28 February 1996 | Court order notice of winding up (1 page) |
7 November 1995 | Director resigned (2 pages) |