Hale
Altrincham
Cheshire
WA15 9AQ
Secretary Name | Carole French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 March 2001) |
Role | Book Keeper |
Correspondence Address | The Mill House Farm Worleston Nantwich Cheshire CW5 6DH |
Director Name | Philip Payne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 1997) |
Role | Marketing Consultant |
Correspondence Address | 2 Druids Green Cowbridge South Glamorgan CF71 7BP Wales |
Director Name | Michael Stuart Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 1997) |
Role | Production Manager |
Correspondence Address | 54 Linley Road Alsager Cheshire ST7 2QF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 September 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 08/12/96; full list of members
|
10 February 1997 | New director appointed (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 February 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | Company name changed dry wipe innovations LIMITED\certificate issued on 08/02/96 (2 pages) |
22 January 1996 | Company name changed glassmere LIMITED\certificate issued on 23/01/96 (2 pages) |
19 January 1996 | Resolutions
|
8 December 1995 | Incorporation (22 pages) |