Company NameMichael Chivers Ceramics Limited
DirectorMichael Anthony Chivers
Company StatusDissolved
Company Number03188447
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameMichael Anthony Chivers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleSales Director+Management Cons
Correspondence Address244 Grindley Lane
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9LW
Secretary NameMrs Sheila Anne Chivers
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address244 Grindley Lane
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 August 2000Dissolved (1 page)
2 May 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1999Appointment of a voluntary liquidator (1 page)
9 February 1999Statement of affairs (7 pages)
22 January 1999Registered office changed on 22/01/99 from: 244 grindley lane blythe bridge stoke on trent ST11 9LW (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
27 May 1997Return made up to 19/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1996Particulars of mortgage/charge (4 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
19 April 1996Incorporation (21 pages)