Walton On Thames
Surrey
KT12 4AS
Director Name | Mr Timothy George Hughes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Booth Bed Lane Goostrey Crewe Cheshire CW4 8NB |
Secretary Name | Mr Timothy George Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Booth Bed Lane Goostrey Crewe Cheshire CW4 8NB |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Registered Address | Lowerhouse Mill Bollington Macclesfield Cheshire SK10 5HW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Application for striking-off (1 page) |
18 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 August 1997 | Return made up to 17/07/97; full list of members
|
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
12 June 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: glebe court stoke on trent staffordshire ST4 1ET (1 page) |
23 October 1996 | Company name changed grindco 99 LIMITED\certificate issued on 24/10/96 (2 pages) |
17 July 1996 | Incorporation (27 pages) |