Holmes Chapel
Crewe
Cheshire
CW4 7QG
Director Name | Rodney Anthony Francis Curtois |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(same day as company formation) |
Role | Luxury Mobile Toilets |
Correspondence Address | 62 Elm Drive Holmes Chapel Crewe Cheshire CW4 7QG |
Secretary Name | Felicity Joy Curtois |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(same day as company formation) |
Role | Luxury Mobile Toilets |
Correspondence Address | 62 Elm Drive Holmes Chapel Crewe Cheshire CW4 7QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,854 |
Gross Profit | £14,854 |
Net Worth | £12,996 |
Cash | £488 |
Current Liabilities | £1,742 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | Application for striking-off (1 page) |
22 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 May 2001 | Return made up to 25/05/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: harris davies partnership mosley street manchester lancashire M2 3HR (1 page) |
19 June 2000 | Return made up to 25/05/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
24 May 1998 | Return made up to 25/05/98; no change of members
|
6 August 1997 | Full accounts made up to 5 April 1997 (7 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members
|
22 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
19 August 1996 | Return made up to 25/05/96; no change of members (4 pages) |
24 May 1995 | Return made up to 25/05/95; full list of members
|