Wychwood Park Weston
Crewe
Cheshire
CW2 5RR
Director Name | Roy David Latocha |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 27 Cheddleton Park Avenue Cheddleton Leek Staffordshire ST13 7NS |
Secretary Name | Mr Bryan Gillard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Abbeydale Close Wychwood Park Weston Crewe Cheshire CW2 5RR |
Secretary Name | David Francis Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 days after company formation) |
Appointment Duration | 1 month (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 54 Petworth Road Haslemere Surrey GU27 3AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,240,582 |
Net Worth | £1,506,746 |
Cash | £2,340,989 |
Current Liabilities | £867,076 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
27 May 2002 | Accounts for a medium company made up to 30 November 2001 (13 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members
|
3 April 2002 | Auditor's resignation (1 page) |
30 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
2 March 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
19 April 2000 | Return made up to 21/04/00; full list of members
|
16 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
15 April 1999 | Resolutions
|
25 March 1999 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 22 beverley way tytherington macclesfield cheshire SK10 2WP (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
21 April 1998 | Incorporation (13 pages) |