Moulton
Northwich
Cheshire
CW9 8QQ
Director Name | David John Unsworth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Rushgreen Road Lymm Cheshire WA13 9RE |
Director Name | Stanley Lenard Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Distributor |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Glenwood Court Lisburn County Antrim BT28 3UD Northern Ireland |
Secretary Name | David John Unsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Rushgreen Road Lymm Cheshire WA13 9RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £22,888 |
Cash | £6 |
Current Liabilities | £90,175 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2006 | Dissolved (1 page) |
---|---|
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Appointment of a voluntary liquidator (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Statement of affairs (8 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: road 3 winsford industrial estate winsford cheshire CW7 3PD (1 page) |
8 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 May 1998 | Return made up to 29/04/98; full list of members
|
8 September 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 June 1997 | Ad 29/04/97--------- £ si 57998@1=57998 £ ic 2/58000 (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
29 April 1997 | Incorporation (16 pages) |