Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director Name | Sukhinderjit Kaur Dhallu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1995(3 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 17 February 2009) |
Role | Marketing Manager |
Correspondence Address | Copsley Dalefords Lane Whitegate Cheshire CW8 2BW |
Secretary Name | Sukhinderjit Kaur Dhallu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Copsley Dalefords Lane Whitegate Cheshire CW8 2BW |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Sukhinderjit Kaur Dhallu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 June 1995) |
Role | Company Director |
Correspondence Address | 36 Moss Lane Cuddington Northwich Cheshire CW8 2PT |
Director Name | Peter Seymour |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | 12 Poyntell Crescent Chislehurst Kent BR7 6PJ |
Director Name | Donald William Smith |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | Brookhill 28 Station Road Pannal Harrogate North Yorkshire HG3 1JN |
Director Name | Lily Marion Smith |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | Brookhill 28 Station Road Pannal Harrogate North Yorkshire HG3 1JN |
Secretary Name | Lily Marion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | Brookhill 28 Station Road Pannal Harrogate North Yorkshire HG3 1JN |
Registered Address | Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1998 | Return made up to 17/03/97; no change of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 December 1996 | Return made up to 17/03/96; full list of members (8 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Accounting reference date notified as 31/03 (1 page) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 36 moss lane cuddington northwich cheshire CW8 2PT (1 page) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
17 March 1995 | Incorporation (11 pages) |