Knutsford Road Antrobus
Northwich
Cheshire
CW9 6JN
Secretary Name | John Eyre Corlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 December 2003) |
Role | Retired Farmer |
Correspondence Address | Pole End House Knutsford Road Antrobus Northwich Cheshire CW9 6JN |
Director Name | Marina Beynon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 25 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 December 2003) |
Role | Teacher |
Correspondence Address | 50 Beeston Street Northwich Cheshire CW8 1ER |
Director Name | Roger John Corlett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 June 2003) |
Role | Taxi Driver |
Correspondence Address | 4 Cranberry Close Broadheath Altrincham Cheshire WA14 5JU |
Director Name | Alla Aleksandrovna Gorodetskaya |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1997) |
Role | Marketing Manager |
Correspondence Address | Ukraine 281904 Khmelnitskaya Oblast Kamenets-Podolsky Ul.Ladygina Ukraine |
Director Name | Aleksandr Yeugenyevich Kivilsha |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2003) |
Role | Marketing Manager |
Correspondence Address | Ukraina 281900 Khmelnitskaya Oblast Kamenets-Podolsky Ul.Krasnoarmeyskaya Ukraine |
Director Name | Andrew James Corlett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2003) |
Role | Dairy Farm Manager |
Correspondence Address | 10 Home Farm Cottages Chapel Lane Paddington South Wirral Cheshire L64 5SW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 24/12/01; full list of members (7 pages) |
21 February 2001 | Return made up to 24/12/00; full list of members (7 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
21 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 January 1999 | Return made up to 24/12/98; no change of members
|
6 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 January 1998 | Return made up to 24/12/97; full list of members
|
11 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
15 January 1997 | Return made up to 24/12/96; no change of members
|
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: pole end house knutsford road antrobus northwich cheshire S9 6JN (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
5 December 1995 | Resolutions
|