Elton
Chester
Cheshire
CH2 4LU
Wales
Director Name | Pamela Ann Garrington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rock Cottage Ince Lane Elton Chester Cheshire CH2 4LU Wales |
Secretary Name | Pamela Ann Garrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rock Cottage Ince Lane Elton Chester Cheshire CH2 4LU Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Statement of affairs (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: ince power station ash road elton chester CH2 4LF (1 page) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | £ nc 1000/10000 28/02/00 (1 page) |
17 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 28 February 1999 (14 pages) |
19 July 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: c/o blanchard singer & co 5 church road penny lane liverpool L15 9EA (1 page) |
14 July 1998 | Full accounts made up to 28 February 1998 (12 pages) |
30 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
30 April 1997 | Resolutions
|
22 April 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Return made up to 13/02/96; full list of members (6 pages) |