Wilmslow
Cheshire
SK9 4BZ
Secretary Name | Emma Jane Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(8 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 January 2009) |
Role | Student |
Correspondence Address | 85 Clough Avenue Wilmslow Cheshire SK9 4BZ |
Director Name | Rona Lynne Morrow |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Riclore House 129 London Road Loughton Buckinghamshire MK5 8AG |
Secretary Name | Mrs Elaine Christine Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Kristin Anne Toinette Pickering |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 October 1994) |
Role | Sales Director |
Correspondence Address | No 1 Laburnam Cottage Hulme Hall Lane Alllostock Knutsford Cheshire WA16 9JH |
Secretary Name | Kristin Anne Toinette Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 October 1994) |
Role | Sales Director |
Correspondence Address | No 1 Laburnam Cottage Hulme Hall Lane Alllostock Knutsford Cheshire WA16 9JH |
Director Name | Emma Jane Pickering |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2001) |
Role | Student |
Correspondence Address | 1 Laburnum Cottage Middlewich Road, Allostock Knutsford Cheshire WA16 9JH |
Director Name | Valerie May Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1995) |
Role | Farmer |
Correspondence Address | Brookhouses Little Hayfield High Peak Cheshire SK22 2NS |
Secretary Name | Valerie May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2001) |
Role | Farmer |
Correspondence Address | Brookhouses Little Hayfield High Peak Cheshire SK22 2NS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,117 |
Cash | £463 |
Current Liabilities | £6,424 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Application for striking-off (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 May 2003 | Return made up to 18/05/03; full list of members
|
20 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 July 2000 | Return made up to 18/05/00; full list of members
|
5 July 2000 | Registered office changed on 05/07/00 from: 31 king street knutsford cheshire WA16 6DW (1 page) |
30 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 17 king street knutsford cheshire WA16 6DW (1 page) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: no 1 laburnam cottage hulme hall lane allostock knutsford cheshire WA16 9JH (1 page) |
28 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |