Lymm
Cheshire
WA13 0QL
Secretary Name | Mr David Richard Thomas Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Covert Lodge Cheese Hill Lane Oakmere Northwich Cheshire CW8 2TQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Richard Thomas Lowe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Covert Lodge Cheese Hill Lane Oakmere Northwich Cheshire CW8 2TQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Bangalore Krishnamorthy Achutha |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 March 1996) |
Role | Vice Chairman & Managing Direc |
Correspondence Address | 7a Nirman Park Vishwamitry Baroda 390 011 Gujarat India Foreign |
Director Name | Everett Preston Sumner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 13333 West Lasalle Circle Lakewood Colarado Co 80228 America |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 December 1999 | Return made up to 02/12/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 November 1997 | Return made up to 02/12/97; full list of members
|
4 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
25 March 1997 | Ad 20/05/96--------- £ si 16000@1 (2 pages) |
16 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
23 April 1996 | Ad 14/06/95--------- £ si 31999@1 (2 pages) |
2 January 1996 | Ad 14/06/95--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages) |
2 January 1996 | Return made up to 02/12/95; full list of members (6 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (4 pages) |
20 June 1995 | Resolutions
|
23 May 1995 | Registered office changed on 23/05/95 from: 16 seymour court tudor road manor park runcorn WA7 1SY (1 page) |