Milton Rough, Acton Bridge
Northwich
Cheshire
CW8 2RF
Director Name | Harold Edward Coxhead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cliff Road Wallasey Merseyside CH44 3DJ Wales |
Director Name | Mrs Margaret Elizabeth Musgrave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treefield Cottage Milton Rough Acton Bridge Northwich Cheshire CW8 2RF |
Secretary Name | Mrs Margaret Elizabeth Musgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treefield Cottage Milton Rough Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | John Albert Roberts |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Secretary Name | John Albert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Director Name | Christopher Martin Davis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | M Director |
Correspondence Address | Brest House 5 Claremont Drive Clitheroe Lancashire BB7 1JW |
Director Name | Gerard Thomas Mazzone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | 27 Grosvenor Road Prenton Merseyside CH43 1TJ Wales |
Director Name | Jacqueline Roberts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Frodsham Cheshire WA6 8BX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Appleton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £1,000 |
Current Liabilities | £715 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 October 2008 | Appointment terminated director christopher davis (1 page) |
24 October 2008 | Appointment Terminated Director christopher davis (1 page) |
1 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
29 March 2008 | Company name changed county lubricants LIMITED\certificate issued on 04/04/08 (2 pages) |
29 March 2008 | Company name changed county lubricants LIMITED\certificate issued on 04/04/08 (2 pages) |
25 February 2008 | Accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 October 2007 | Return made up to 27/08/07; full list of members (9 pages) |
8 October 2007 | Return made up to 27/08/07; full list of members (9 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 27/08/06; full list of members
|
20 September 2006 | Return made up to 27/08/06; full list of members (10 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New director appointed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 November 2005 | Return made up to 27/08/05; full list of members (9 pages) |
29 November 2005 | Return made up to 27/08/05; full list of members
|
23 September 2005 | Ad 08/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 2005 | Ad 08/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
29 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
12 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 August 2002 | Return made up to 27/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 27/08/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
26 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
5 March 2001 | Accounts made up to 30 April 2000 (6 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members
|
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire WA1 1HA (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire WA1 1HA (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
1 March 1999 | Accounts made up to 30 April 1998 (2 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (2 pages) |
9 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
11 March 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
11 March 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
31 October 1996 | Accounts made up to 31 December 1995 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
19 January 1996 | Company name changed the M56 truck stop LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed the M56 truck stop LIMITED\certificate issued on 22/01/96 (2 pages) |
17 August 1995 | Return made up to 27/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 27/08/95; full list of members (6 pages) |
27 June 1995 | Accounts made up to 31 December 1994 (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 November 1993 | Company name changed silvershield projects LIMITED\certificate issued on 05/11/93 (2 pages) |
4 November 1993 | Company name changed silvershield projects LIMITED\certificate issued on 05/11/93 (2 pages) |