Nantwich
Cheshire
CW5 5RH
Secretary Name | Mr John Reade |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cumberland Ave Nantwich Cheshire CW5 6HA |
Director Name | David Hickson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wellington Road Nantwich Cheshire CW5 7BX |
Director Name | Mr Ian Geoffery Woodhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Arnold Street Nantwich Cheshire CW5 5QB |
Director Name | Mr Nigel Steven Woodhouse |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Riverside Nantwich Cheshire |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wellington Road Nantwich Cheshire CW5 7BX |
Secretary Name | Claire Margaret Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | The Lamb Hotel Hospital Street Nantwich Cheshire CW5 5RH |
Director Name | Spencer David Hickson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 1 Grafton Bowmere Road Tarporley Cheshire CW6 0BS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£273,704 |
Cash | £5,237 |
Current Liabilities | £84,886 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 July 2002 | Dissolved (1 page) |
---|---|
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Statement of affairs (7 pages) |
22 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: the shakespeare hotel 35 beam street nantwich cheshire CW5 5NA (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: barony road nantwich cheshire CW5 5QY (1 page) |
9 July 1996 | Return made up to 09/07/96; full list of members
|
17 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 March 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: lindum house wellington road nantwich cheshire. CW5 7BX (1 page) |