Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director Name | Sarah Pinnington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | Brookside Farm Church Road Ashton Chester Cheshire CH3 8AB Wales |
Secretary Name | Christine Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | The Lodge Wrexham Road Malpas Cheshire SY14 7EJ Wales |
Director Name | Tracy Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2000) |
Role | Manager |
Correspondence Address | 13a Eaton Road Chester Cheshire CH4 7EN Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Afford Astbury Bond Llp 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
31 March 2010 | Completion of winding up (1 page) |
31 March 2010 | Completion of winding up (1 page) |
23 December 2009 | Order of court to wind up (1 page) |
23 December 2009 | Order of court to wind up (1 page) |
6 April 2009 | Return made up to 05/12/08; no change of members (6 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 05/12/08; no change of members (6 pages) |
6 April 2009 | Location of register of members (1 page) |
17 March 2009 | Director's Change of Particulars / sarah pinnington / 01/08/2008 / HouseName/Number was: , now: brookside farm; Street was: 5 rowcliffe avenue, now: church road; Area was: , now: ashton; Post Code was: CH4 7PN, now: CH3 8AB (1 page) |
17 March 2009 | Director's change of particulars / sarah pinnington / 01/08/2008 (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, 25-27 bridge street, chester, CH1 1NG (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, 25-27 bridge street, chester, CH1 1NG (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members
|
9 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Return made up to 05/12/06; full list of members (7 pages) |
29 March 2007 | Return made up to 05/12/06; full list of members
|
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 January 2005 | Return made up to 05/12/04; no change of members (4 pages) |
28 January 2005 | Return made up to 05/12/04; no change of members (4 pages) |
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 May 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 May 2004 | Full accounts made up to 30 April 2003 (10 pages) |
26 February 2004 | Return made up to 05/12/03; no change of members (4 pages) |
26 February 2004 | Return made up to 05/12/03; no change of members (4 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 16 white friars, chester, cheshire CH1 1NZ (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 16 white friars, chester, cheshire CH1 1NZ (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members
|
17 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 January 2000 | Return made up to 05/12/99; full list of members
|
26 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 3/4 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 3/4 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page) |
11 February 1999 | Ad 28/01/99--------- £ si 748@1=748 £ ic 1/749 (2 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 February 1999 | Ad 28/01/99--------- £ si 748@1=748 £ ic 1/749 (2 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
12 February 1998 | Ad 24/11/97--------- £ si 1@1 (2 pages) |
12 February 1998 | Ad 24/11/97--------- £ si 1@1 (2 pages) |
4 February 1998 | Return made up to 05/12/97; full list of members
|
4 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
30 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 89A park lane, poynton, stockport, cheshire SK12 1RD (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 89A park lane, poynton, stockport, cheshire SK12 1RD (1 page) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
5 December 1996 | Incorporation (10 pages) |
5 December 1996 | Incorporation (10 pages) |