Somerford
Congleton
Cheshire
CW12 4QQ
Secretary Name | Isabel Christine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 131 Middlewich Road Northwich Cheshire CW9 7DB |
Director Name | Mr Simon Lee Brook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Carr Mill Road Billinge Wigan Lancashire WN5 7TW |
Director Name | Paul James Chesmore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(4 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Technical Sales |
Correspondence Address | Highbank Cottage The Cross, Kingsley Warrington Cheshire WA6 8AB |
Director Name | Isabel Christine Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(4 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2004) |
Role | Office Manager |
Correspondence Address | 131 Middlewich Road Northwich Cheshire CW9 7DB |
Director Name | Stephen John Cross |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 31 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Christine Mary Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Egerton Court Haig Road Knutsford Cheshire WA16 8FB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 November 2003 | Application for striking-off (1 page) |
28 May 2003 | £ sr 1437@1 05/06/02 (1 page) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members
|
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
30 April 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
11 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
9 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 September 1998 | Memorandum and Articles of Association (16 pages) |
2 September 1998 | £ nc 10000/11500 06/08/98 (1 page) |
1 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (2 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 April 1997 | Ad 12/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members
|
31 October 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: the old ticket office adams hill knutsford cheshire WA16 6DN (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Incorporation (20 pages) |