Aston By Budworth
Northwich
Cheshire
CW9 6LT
Secretary Name | Francis Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 58 Pillory Street Nantwich Cheshire CW5 5BG |
Director Name | David Godfrey Finch Evans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Four Weirs Horsebridge Road Kings Somborne Stockbridge Hampshire SO20 6PT |
Secretary Name | Alexander Charles Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wedmans Barn Wedmans Lane Rotherwick Hook Hampshire RG27 9BX |
Director Name | Roger Binney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1999) |
Role | Market Research Consultant |
Correspondence Address | Tree Tops Lower Road Edington Westbury Wiltshire BA13 4QW |
Director Name | Mr Conrad Irving Eduard Caspari |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Diamond Terace Greenwich London SE10 8QN |
Director Name | John Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 49 Blundells Road Tilehurst Reading Berkshire RG3 4TR |
Director Name | John Brent Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Brick Hill Chobham Surrey GU24 8TG |
Director Name | Susan Lesley Rogers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Consultant |
Correspondence Address | 18 Goose Green Sheldons Lane Hook Hampshire RG27 9QY |
Director Name | Sheila Marie Stansfield |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 1996) |
Role | Research Consultant |
Correspondence Address | Hope Cottage 17 Brockleaze Neston Corsham Wiltshire SN13 9TJ |
Director Name | Heather Ann Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1998) |
Role | Secretary |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Secretary Name | Heather Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1998) |
Role | Secretary |
Correspondence Address | The Old Post Office Brimpton Reading Berkshire RG7 4TE |
Director Name | Jan Weddepohl |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 1996(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2000) |
Role | Computing Executive |
Correspondence Address | 9 Sandy Mead Holyport Berkshire SL6 2YS |
Secretary Name | Lawrence David Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | Mr Thomas John Kelly |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2000) |
Role | Axient Director |
Country of Residence | United Kingdom |
Correspondence Address | Overmead Alkington Road Whitchurch Salop SY13 1TE Wales |
Director Name | Lawrence David Fairall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 2 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | John Charles Berry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2001) |
Role | Managing Director |
Correspondence Address | Aston Cottage Cinder Lane, Reaseheath Nantwich Cheshire CW5 6AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/0 Genus Plc Westmere Drive Crewe Cheshire CW1 6ZY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2001 | Director resigned (1 page) |
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
10 April 2001 | Application for striking-off (1 page) |
9 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (5 pages) |
9 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 August 1999 | New director appointed (3 pages) |
17 June 1999 | Return made up to 02/05/99; no change of members (10 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Auditor's resignation (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG14 1HD (1 page) |
19 November 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Return made up to 02/05/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 July 1997 | Return made up to 02/05/97; full list of members (9 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: lamb brooks 39 winchester street basingstoke hampshire RG21 7EQ (1 page) |
6 July 1997 | Secretary resigned (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Form 391 (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
19 August 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (3 pages) |
10 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Incorporation (14 pages) |