Boughton
Chester
Cheshire
CH3 5AH
Wales
Director Name | Michael Rosen |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Correspondence Address | 53 Paines Lane Pinner Middlesex HA5 3BX |
Director Name | Andrew Martin Barshall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | 53 Springfield Road London NW8 0QJ |
Director Name | Sir Benjamin Julian Alfred Slade |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | Flat 3 332 Kings Road London SW3 5UR |
Director Name | Mark Richard Tolner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Manor Heights Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Mr Glenn Conway |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdowne Road London W11 3AG |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Director Name | Mr David Mintz |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 4 Harcourt House 19a Cavendish Square London W1M 9AD |
Director Name | David Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Lynden Barn Langworthy Lane Holyport Maidenhead Berkshire SL6 2HH |
Director Name | Alan John McMilliam |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 16 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 7 The Hollies Wigan Lancashire WN1 2NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | 115 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £32,984 |
Gross Profit | -£228,191 |
Net Worth | £173,845 |
Cash | £239,451 |
Current Liabilities | £93,831 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2006 | Dissolved (1 page) |
---|---|
31 October 2005 | Return of final meeting of creditors (1 page) |
28 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
4 July 2002 | Appointment of a liquidator (1 page) |
3 July 2002 | Order of court to wind up (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 2 deva terrace boughton chester cheshire CH3 5AH (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 1 conduit street london W1S 2XA (1 page) |
14 January 2002 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
4 September 2001 | Ad 19/07/01--------- £ si [email protected]=177377 £ ic 789814/967191 (15 pages) |
30 August 2001 | Ad 01/08/01--------- £ si [email protected]=40000 £ ic 749814/789814 (2 pages) |
10 July 2001 | Return made up to 13/06/01; full list of members (21 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 1 conduit street london W1R 9TG (1 page) |
22 May 2001 | Ad 14/05/01--------- £ si [email protected]=2500 £ ic 719814/722314 (2 pages) |
22 May 2001 | New director appointed (2 pages) |
10 April 2001 | £ nc 840000/1500000 18/12/00 (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Director's particulars changed (1 page) |
21 December 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
7 September 2000 | Ad 01/07/00--------- £ si [email protected]=14285 £ ic 705529/719814 (2 pages) |
5 July 2000 | Return made up to 13/06/00; full list of members (19 pages) |
27 June 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Ad 03/04/00--------- £ si [email protected]=71428 £ ic 116281/187709 (2 pages) |
16 February 2000 | Ad 04/10/99--------- £ si [email protected]=6000 £ ic 110281/116281 (2 pages) |
17 January 2000 | Nc inc already adjusted 16/11/99 (2 pages) |
14 December 1999 | Ad 26/05/99--------- £ si [email protected] (2 pages) |
2 December 1999 | Resolutions
|
20 October 1999 | Ad 28/08/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 22/09/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 06/04/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 26/05/99--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 07/01/99--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 26/05/99--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 24/09/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 28/08/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 06/06/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 25/03/98--------- £ si [email protected] (2 pages) |
20 October 1999 | Ad 30/03/99-12/05/99 £ si [email protected] (2 pages) |
11 October 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
11 October 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 September 1999 | Ad 26/07/99--------- £ si [email protected]=314050 £ ic 314050/628100 (7 pages) |
27 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | £ nc 500000/700000 02/07/99 (2 pages) |
13 July 1999 | Return made up to 06/06/99; full list of members (14 pages) |
12 July 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 13/06/98; full list of members (11 pages) |
4 August 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
16 September 1997 | Ad 31/07/97--------- £ si [email protected]=5500 £ ic 65251/70751 (2 pages) |
24 July 1997 | Ad 09/07/97--------- £ si [email protected]=5250 £ ic 60001/65251 (2 pages) |
18 July 1997 | Prospectus (16 pages) |
15 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
9 July 1997 | Application to commence business (2 pages) |
9 July 1997 | Ad 09/07/97--------- £ si [email protected]=59999 £ ic 2/60001 (2 pages) |
9 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 14 oxford court manchester M2 3WQ (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
13 June 1997 | Incorporation (15 pages) |