Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director Name | Mr Robert David Fahey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Secretary Name | Mr Robert David Fahey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Director Name | Christine Jane Fahey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 The Crescent Mottram St. Andrew Macclesfield Cheshire SK10 4QW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Taylor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Farmer |
Correspondence Address | Higher House Farm Mottram St.Andrew Macclesfield SK10 4QP |
Director Name | Michael Patrick Fahey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 25 Barford Drive Wilmslow Cheshire SK9 2GB |
Registered Address | Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £2,722,000 |
Gross Profit | £1,097,573 |
Net Worth | £12,911 |
Cash | £400,628 |
Current Liabilities | £387,717 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2008 | Application for striking-off (1 page) |
31 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
20 March 2008 | Return made up to 20/05/07; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
25 November 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (5 pages) |
1 April 2003 | Director's particulars changed (1 page) |
12 September 2002 | New director appointed (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 20/05/02; full list of members (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
22 May 2001 | Company name changed smiths removals LIMITED\certificate issued on 22/05/01 (2 pages) |
12 December 2000 | Return made up to 20/05/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 20/05/99; full list of members (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
10 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
18 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
2 July 1997 | Ad 29/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 June 1997 | Director resigned (1 page) |
20 May 1997 | Incorporation (18 pages) |