Frodsham
Cheshire
WA6 6AF
Director Name | Graham Francis Vincent Wiley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2008) |
Role | Accountant |
Correspondence Address | 8 St Georges Way Kingsmead Northwich Cheshire CW9 8XG |
Director Name | Peter Colin Howard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 1 Whittington Gardens London Road Davenham Northwich Cheshire CW9 8TA |
Director Name | Mr Colin Richard Muller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Bridge House Barthomley Road Barthomley Cheshire CW2 5NT |
Secretary Name | Paul James Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1997) |
Role | Financial Controller |
Correspondence Address | 40 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Susan Roberts |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2001) |
Role | Sales Director |
Correspondence Address | 24 Heatherleigh Rainhill St. Helens Merseyside WA9 5SU |
Director Name | Mr Richard Henry Buxton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Apartment 15 Thorn Bank Lodge 150 Heaton Moor Road Stockport SK4 4LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Linden House 1 Macclefiield Road Wilmslow Cheshire SK9 1BZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 August 2006 | Return made up to 10/04/06; full list of members (11 pages) |
29 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Return made up to 10/04/05; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 10/04/04; no change of members
|
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 10/04/03; no change of members (7 pages) |
5 March 2003 | Return made up to 10/04/01; full list of members
|
5 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: saint anne's house parsonage green wilmslow cheshire SK9 1HG (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 10/04/00; full list of members (12 pages) |
29 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
11 November 1999 | Ad 10/06/99--------- £ si 12@1=12 £ ic 14/26 (2 pages) |
5 November 1999 | Return made up to 10/04/99; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: ollier buildings hulme lane lower poover knutsford cheshire WA16 9QG (1 page) |
15 June 1999 | Ad 10/06/99--------- £ si 12@1=12 £ ic 2/14 (3 pages) |
18 April 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 April 1999 | Resolutions
|
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Return made up to 10/04/97; no change of members (4 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 February 1997 | Resolutions
|
22 July 1996 | Return made up to 10/04/96; full list of members (5 pages) |
27 April 1995 | New director appointed (4 pages) |
19 April 1995 | New secretary appointed;director resigned (4 pages) |
19 April 1995 | Secretary resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 April 1995 | Incorporation (30 pages) |