Tarvin
Chester
CH3 8EU
Wales
Director Name | Ernest Grevenson Cruddace |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Support Worker |
Correspondence Address | 88 Nun House Drive Winsford Cheshire CW7 3LS |
Secretary Name | Angela Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Manager |
Correspondence Address | 19 Marlborough Avenue Winsford Cheshire CW7 2RR |
Director Name | Cynthia Sarah Charnely |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 The Dell Delamere Park Cuddington Northwich Cheshire CW8 2XG |
Secretary Name | Roger Beverly Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Berkeley Crescent Crewe Cheshire CW2 6QB |
Director Name | Patricia Elizabeth Lindsay Greenlaw |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1998) |
Role | Care Worker |
Correspondence Address | 3 Chapel Mews Market Street Nantwich CW5 5DG |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 2001 | Dissolved (1 page) |
---|---|
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Appointment of a voluntary liquidator (1 page) |
15 March 1999 | Statement of affairs (4 pages) |
15 March 1999 | Resolutions
|
21 February 1999 | Registered office changed on 21/02/99 from: verdin exchange G3-4 34 high street winsford cheshire CW7 2AN (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the council house church road northwich cheshire CW9 5PD (1 page) |
24 June 1998 | Annual return made up to 29/06/98
|
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | Annual return made up to 29/06/97
|
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 September 1996 | Annual return made up to 12/06/96 (4 pages) |
2 June 1996 | New director appointed (2 pages) |