Yoxall Corner Holmes Chapel Road
Sandbach
CW11 1SE
Director Name | Mr Dennis Edwin Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tiger Mansions Longhill Lane Hankelow Cheshire CW3 0JQ |
Secretary Name | Mr Peter John Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Alsager Stoke On Trent Cheshire ST7 2HG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Jacqueline Estella Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Spinney Avenue Goostrey Crewe Cheshire CW4 8JE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alexander James Gordon Pitchford |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Consultant |
Correspondence Address | 14 Old Stack Yard Great Barrow Chester CH3 7JE Wales |
Director Name | Stephen Michael Theaker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2001) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 5 Brereton Road Hartford Northwich Cheshire CW8 1RL |
Registered Address | 17 Dalby Court Gadbrook Business Centre Gadbrook Road Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members
|
21 May 2002 | Return made up to 27/03/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 November 2001 | Director resigned (1 page) |
13 November 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: hartford house 324 chester road hartford northwich cheshire CW8 2AD (1 page) |
23 May 2001 | Return made up to 27/03/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Company name changed engineering simulation solutions LIMITED\certificate issued on 11/10/00 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
9 February 2000 | New director appointed (2 pages) |
8 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
19 May 1999 | Return made up to 27/03/98; full list of members (6 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 14 moorbank road sheffield yorkshire S10 5TR (1 page) |
25 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 May 1997 | Company name changed virtual jack LIMITED\certificate issued on 23/05/97 (2 pages) |
8 May 1997 | Return made up to 27/03/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 October 1996 | Resolutions
|
18 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
20 November 1995 | Accounting reference date notified as 30/06 (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
27 March 1995 | Incorporation (22 pages) |