Radway Green
Crewe
Cheshire
CW1 5UJ
Secretary Name | Justine Haydock |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Meadow Way Blackrod Bolton Lancashire BL6 5BR |
Director Name | Mr Stuart Michael Baddeley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linley Cottages Linley Road Talke Stoke On Trent ST7 1TZ |
Director Name | Barry Clifford Borrino |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitemoss Radway Green Cheshire CW1 5UJ |
Secretary Name | Barry Clifford Borrino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitemoss Radway Green Cheshire CW1 5UJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Gables Goodstrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Statement of affairs (8 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: radway green crewe cheshire CW1 5UJ (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 July 2001 | Return made up to 14/07/01; no change of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 September 2000 | Return made up to 14/07/00; no change of members (6 pages) |
26 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
7 October 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 August 1998 | Return made up to 14/07/98; full list of members
|
26 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Return made up to 14/07/97; no change of members
|
30 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
28 October 1996 | Return made up to 14/07/96; full list of members (9 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Incorporation (20 pages) |