Slacks Lane, Heath Charnock
Chorley
Lancashire
PR6 9EJ
Director Name | Sergio Cellini |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 21 May 2002) |
Role | Executive |
Correspondence Address | Flat 2 8-9 Dover Street London W1X 7HB |
Director Name | Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 21 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | Carsaig Waterhouse Lane Kingswood Surrey KT20 6HU |
Secretary Name | Scott Bradley Marshall |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 21 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 21 May 2002) |
Role | Solicitor |
Correspondence Address | 12 Greencroft Gardens London Greater London NW6 3LS |
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | Monkswell Vale Royal Whitegate Cheshire CW8 2BA |
Director Name | Simon Preston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | CEO |
Correspondence Address | 1 Abbots Barn Vale Royal Court Yard, White Gate Northwich Cheshire CW8 2BA |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Whitegate Northwich Cheshire CW8 2BP |
Secretary Name | Simon Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 Abbots Barn Vale Royal Court Yard, White Gate Northwich Cheshire CW8 2BA |
Director Name | Fiona Jane Holmes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 1998) |
Role | Financial Director |
Correspondence Address | 7 Twyford Close Widnes Cheshire WA8 9RN |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2000) |
Role | Finance Director |
Correspondence Address | 36b High Street Sandbach Cheshire CW11 1AN |
Director Name | Jonathan Murray Treece |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Holly Tree House 10 Woodvale Road Knutsford Cheshire WA16 8QF |
Secretary Name | Fiona Jane Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 6 Calveley Close Northwich Cheshire CW9 8WU |
Director Name | Andrew Donaldson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Finance Director |
Correspondence Address | 35 Elliotts Way Caversham Reading Berkshire RG4 8BW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: davidson house gadbrook park northwich cheshire CW9 7TW (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members
|
2 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 May 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (1 page) |
25 April 2000 | Director resigned (1 page) |
21 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
20 August 1999 | Return made up to 27/08/99; no change of members (11 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: sirius house alderley road chelford macclesfield cheshire SK11 9AP (1 page) |
2 July 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
26 October 1998 | Return made up to 27/08/98; full list of members (10 pages) |
20 April 1998 | New director appointed (2 pages) |
27 November 1997 | Ad 27/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
1 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Incorporation (25 pages) |