Cuddington
Northwich
Cheshire
CW8 2JZ
Director Name | Mr Howard Wyndham Bilton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Summerhill Road Prestbury Macclesfield Cheshire SK10 4AH |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | State House 22 Dale Street Liverpool Merseyside L2 4UR |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Ronald George Austin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(3 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Blythe House Sandfield Park Liverpool L12 1NA |
Director Name | Philip Edward Hoskinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | Thorlands Mill Hill Road Wirral CH61 4XA Wales |
Secretary Name | Stephen Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Howard Wyndham Bilton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Robert Bilton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Park Lane, Walton Warrington WA4 5LH |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Stephen Robert Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Financial Director |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorney Fen Rosslyn Lane Cuddington Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Gardenbook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £423,000 |
Gross Profit | £377,000 |
Net Worth | £3,829,000 |
Current Liabilities | £299,000 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Application to strike the company off the register (2 pages) |
22 January 2013 | Application to strike the company off the register (2 pages) |
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
17 January 2012 | Director's details changed for Anthony John Norton on 30 September 2011 (2 pages) |
17 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Howard Wyndham Bilton on 30 September 2011 (2 pages) |
17 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Howard Wyndham Bilton on 30 September 2011 (2 pages) |
17 January 2012 | Director's details changed for Anthony John Norton on 30 September 2011 (2 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Michael Owen as a director (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary on 26 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Michael Barry Owen as a director on 26 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011 (2 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (13 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (13 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Howard Wyndham Bilton on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony John Norton on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Howard Wyndham Bilton on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony John Norton on 21 December 2009 (2 pages) |
23 April 2009 | Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane (1 page) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
5 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 26/11/05; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members
|
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (12 pages) |
21 September 2000 | New director appointed (12 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 December 1998 | Return made up to 26/11/98; change of members (8 pages) |
15 December 1998 | Return made up to 26/11/98; change of members (8 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Return made up to 26/11/97; no change of members (8 pages) |
21 November 1997 | Return made up to 26/11/97; no change of members (8 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 January 1997 | Return made up to 26/11/96; full list of members (10 pages) |
3 January 1997 | Return made up to 26/11/96; full list of members (10 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Return made up to 26/11/95; full list of members (10 pages) |
8 January 1996 | Return made up to 26/11/95; full list of members (10 pages) |
23 December 1995 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1995 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1995 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1995 | Declaration of mortgage charge released/ceased (1 page) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
3 January 1995 | Return made up to 26/11/94; full list of members (9 pages) |
3 January 1995 | Return made up to 26/11/94; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 March 1994 | Ad 11/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1994 | Ad 11/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
26 November 1993 | Incorporation (9 pages) |