Birds Lane
Bunbury
Cheshire
CW6 9PY
Director Name | Michael Archdale Smee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosland Green Farm Birds Lane Bunbury Cheshire CW6 9PY |
Director Name | Clarice May Smee |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Gorsefield Lodge 3 Lulworth Road Southport Merseyside PR8 2AS |
Director Name | Peter Geoffrey Smee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Gorsefield Lodge 3 Lulworth Road Southport Merseyside PR8 2AS |
Secretary Name | Peter Geoffrey Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Gorsefield Lodge 3 Lulworth Road Southport Merseyside PR8 2AS |
Secretary Name | Clarice May Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Flat 12 Gorsefield Lodge 3 Lulworth Road Southport Merseyside PR8 2AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(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 | 14 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Winsford Sawmills Smoke Hall Lane Winsford Cheshire CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £33,457 |
Cash | £29,388 |
Current Liabilities | £7,422 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
30 May 2008 | Return made up to 14/05/08; no change of members (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from suite 8 176(a) lord street southport merseyside PR9 0QG (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
22 November 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 14/05/95; full list of members
|
24 April 1995 | Registered office changed on 24/04/95 from: clare house 166 lord street southport merseyside PR9 0QA (1 page) |