Farndon
Chester
Cheshire
CH3 6PW
Wales
Director Name | Carol Ann Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Cunliffe Street Wrexham Clwyd LL11 2LY Wales |
Secretary Name | Carol Ann Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Cunliffe Street Wrexham Clwyd LL11 2LY Wales |
Director Name | Mr James Longden Rydeard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1997) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Meadow Close Farndon Chester Cheshire CH3 6PP Wales |
Secretary Name | Mr James Longden Rydeard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1997) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Meadow Close Farndon Chester Cheshire CH3 6PP Wales |
Director Name | Sally Chantler |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Crewe Hall Crewe By Farndon Chester Cheshire CH3 6PD Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(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 | 16 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Horwath Lyon Griffiths 63 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 1 May 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 July 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Liquidators statement of receipts and payments (6 pages) |
9 September 2002 | Liquidators statement of receipts and payments (6 pages) |
14 March 2002 | Liquidators statement of receipts and payments (6 pages) |
22 February 2001 | Statement of affairs (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 March 2000 | Return made up to 16/02/00; full list of members
|
27 January 2000 | Full accounts made up to 1 May 1999 (13 pages) |
12 March 1999 | Return made up to 16/02/99; full list of members
|
2 March 1999 | Full accounts made up to 2 May 1998 (12 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Director resigned (1 page) |
22 April 1998 | Return made up to 16/02/98; full list of members
|
18 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Secretary resigned;director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 16/02/97; full list of members
|
12 November 1996 | Accounting reference date notified as 30/04 (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
16 February 1996 | Incorporation (10 pages) |