Cotebrook
Tarporley
Cheshire
CW6 0JL
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manley Knoll Manley Cheshire WA6 9DX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr David Frederick Alfred Frith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 17 December 1999) |
Role | Financial Consultant |
Correspondence Address | White House 21 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Jonathan William Maud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Property Developer |
Correspondence Address | Galphay Manor Galphay Ripon Yorkshire HG4 3NJ |
Director Name | David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr John Michael Jelly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 years after company formation) |
Appointment Duration | 6 days (resigned 10 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gilleyfield Farm Vicarage Lane Dore Sheffield South Yorkshire S17 3DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 | 09 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2,745 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
24 November 2003 | Application for striking-off (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
24 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 November 2000 | Return made up to 09/11/00; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 November 1998 | Return made up to 09/11/98; change of members (8 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 December 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 May 1997 | Resolutions
|
20 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
8 October 1996 | New director appointed (3 pages) |
6 October 1996 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 April 1996 | Director resigned (1 page) |
13 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
25 October 1995 | New director appointed (2 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |