Bosley
Macclesfield
Cheshire
SK11 0PW
Director Name | Mr Francis Stanley Swindells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Secretary Name | Stephen John Sebire |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | Simon David Carter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Stable House Crewe Green Crewe Cheshire CW1 5UN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(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 | 28 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Year | 2014 |
---|---|
Net Worth | -£119,625 |
Cash | £964 |
Current Liabilities | £174,817 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Statement of affairs (6 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 May 1999 | Ad 30/10/98--------- £ si 12400@1 (2 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 December 1998 | Ad 30/10/98--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 October 1998 | Ad 16/10/98--------- £ si 37500@1=37500 £ ic 100/37600 (2 pages) |
15 October 1998 | £ nc 1000/50000 02/09/98 (1 page) |
15 October 1998 | Resolutions
|
7 September 1998 | Registered office changed on 07/09/98 from: bank house 2 swan bank congleton,cheshire CW12 1AH (1 page) |
12 August 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
19 August 1997 | Ad 30/07/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
25 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 March 1997 | New secretary appointed;new director appointed (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Company name changed goldnature LIMITED\certificate issued on 17/03/97 (2 pages) |
28 February 1997 | Incorporation (10 pages) |