Wistaston
Crewe
Cheshire
CW2 8BA
Secretary Name | Gillian Marie Millington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 5 Saint Davids Walk Stretford Manchester Lancashire M32 9HW |
Director Name | Richard David Irvin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Oaklands Road Hyde Cheshire SK14 3DD |
Director Name | Mr Alan John Pinkney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rope Lane Wistaston Crewe Cheshire CW2 6RD |
Secretary Name | Mr Alan John Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rope Lane Wistaston Crewe Cheshire CW2 6RD |
Secretary Name | Beverley Chesters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1999) |
Role | Cw1 5lb |
Correspondence Address | 10 Oak Tree Drive Crewe Cheshire CW1 5LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£141,419 |
Cash | £25,389 |
Current Liabilities | £240,977 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Liquidators statement of receipts and payments (6 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
30 May 2006 | Result of meeting of creditors (3 pages) |
30 May 2006 | Administrator's progress report (7 pages) |
9 May 2006 | Statement of administrator's proposal (31 pages) |
20 April 2006 | Statement of affairs (15 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: trafford park road newbridge trafford park manchester M17 1HG (1 page) |
16 March 2006 | Appointment of an administrator (1 page) |
9 February 2006 | Return made up to 07/11/05; full list of members
|
11 November 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 January 2004 | Return made up to 07/11/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 January 2003 | Return made up to 07/11/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
8 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Return made up to 07/11/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Return made up to 07/11/98; full list of members
|
2 December 1997 | Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: c/o the dowery barker street nantwich cheshire CW5 5TE (1 page) |
7 November 1997 | Incorporation (17 pages) |