Doddington
Nantwich
Cheshire
CW5 7NJ
Secretary Name | Mrs Janice Chappelow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | 2 Estate Yard Cottages Doddington Nantwich Cheshire CW5 7NJ |
Director Name | Graham Bradley Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 October 2005) |
Role | Design Director |
Correspondence Address | 881 Oldham Road Rochdale Lancashire OL16 4RY |
Director Name | Stephen Littlewood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 July 2005) |
Role | Financial Controller |
Correspondence Address | 30 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(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 | 02 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ascot Court 71 Middlewich Road Northwich Cheshire CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
1 at 1 | J E Chappelow 50.00% Ordinary |
---|---|
1 at 1 | R E Chappelow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,745 |
Cash | £2 |
Current Liabilities | £180,137 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
17 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
17 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
24 September 2009 | Statement of affairs with form 4.19 (5 pages) |
24 September 2009 | Statement of affairs with form 4.19 (5 pages) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 April 2009 | Director's Change of Particulars / ronald chappelow / 20/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ (2 pages) |
20 April 2009 | Secretary's change of particulars / janice chappelow / 20/04/2009 (2 pages) |
20 April 2009 | Secretary's Change of Particulars / janice chappelow / 20/04/2009 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ (2 pages) |
20 April 2009 | Director's change of particulars / ronald chappelow / 20/04/2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
25 April 2007 | Return made up to 02/04/07; no change of members
|
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: monks heath hall chelford road nether alderley macclesfield SK10 4SY (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: monks heath hall chelford road nether alderley macclesfield SK10 4SY (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o walter dawson & son revenue chambers st peter's street huddersfield yorkshire HD1 1DL (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o walter dawson & son revenue chambers st peter's street huddersfield yorkshire HD1 1DL (1 page) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: leicester street chambers suite 9A leicester street northwich cheshire CW9 5LA (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: leicester street chambers suite 9A leicester street northwich cheshire CW9 5LA (1 page) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 02/04/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 2ND floor cheadle house, mary street cheadle cheshire SK8 1AH (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 2ND floor cheadle house, mary street cheadle cheshire SK8 1AH (1 page) |
5 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
27 January 2000 | Return made up to 02/04/99; full list of members
|
27 January 2000 | Return made up to 02/04/99; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 February 1999 | Company name changed peak equipment and building desi gn LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed peak equipment and building desi gn LIMITED\certificate issued on 05/02/99 (2 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 July 1997 | Return made up to 02/04/97; full list of members (6 pages) |
25 July 1997 | Return made up to 02/04/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
26 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 June 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |