51 Biddulph Road
Congleton
Cheshire
CW12 3LQ
Secretary Name | Hilary Susan Margaret Butterworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 51 Biddulph Road Congleton Cheshire CW12 3LQ |
Director Name | David George Peck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 1997) |
Role | Sales |
Correspondence Address | 32 Michaels Mead Cirencester Gloucestershire GL7 1WE Wales |
Secretary Name | Martin James Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1997) |
Role | Manager |
Correspondence Address | Oaktree House 51 Biddulph Road Congleton Cheshire CW12 3LQ |
Director Name | Hilary Susan Margaret Butterworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 51 Biddulph Road Congleton Cheshire CW12 3LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 November 2001 | Dissolved (1 page) |
---|---|
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: dane mill broadhurst lane congleton cheshire CW12 1CA (1 page) |
22 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
22 December 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 28 February 1998 (11 pages) |
17 June 1998 | Accounting reference date extended from 30/11/97 to 28/02/98 (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 18/11/97; full list of members (6 pages) |
20 January 1998 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
18 November 1996 | Incorporation (14 pages) |