Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(3 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mark Andrew Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | 71 St Williams Way Norwich Norfolk NR7 0AL |
Director Name | Teresa Michelle Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 71 St Williams Way Norwich Norfolk NR7 0AL |
Secretary Name | Teresa Michelle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 71 St Williams Way Norwich Norfolk NR7 0AL |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £67,226 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
29 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: horsefair house 19 faiths lane norwich norfolk NR1 1NE (1 page) |
14 January 2002 | New director appointed (2 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
7 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
13 July 1998 | Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
26 February 1998 | Incorporation (13 pages) |