Sale
Cheshire
M33 4WB
Secretary Name | Mr Steven Dennis Crutchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Coppice Avenue Sale Cheshire M33 4ND |
Director Name | Andrew Dale Naughton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Churchill Street Heaton Norris Stockport Cheshire SK4 1ND |
Director Name | Mr Victor Naughton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | SAD |
Correspondence Address | 51 Earle Road Bramhall Stockport Cheshire SK7 3HB |
Secretary Name | Mr Victor Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | SAD |
Correspondence Address | 51 Earle Road Bramhall Stockport Cheshire SK7 3HB |
Director Name | Kenneth Joseph Mather |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2003) |
Role | Retired |
Correspondence Address | Swan Bank Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Jean Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2005) |
Role | Office Manager |
Correspondence Address | 34 Coppice Avenue Sale Cheshire M33 4WB |
Director Name | Nisa Margaret Deen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Churchill Street Heaton Norris Stockport Cheshire SK4 1ND |
Director Name | Andrew Dale Naughton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 50 Churchill Street Heaton Norris Stockport Cheshire SK4 1ND |
Secretary Name | Nisa Margaret Deen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Churchill Street Heaton Norris Stockport Cheshire SK4 1ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £16,070 |
Cash | £951 |
Current Liabilities | £54,646 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Statement of affairs (6 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Appointment of a voluntary liquidator (1 page) |
28 December 2005 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: unit 03 churchgate mill lavenders brow stockport cheshire SK1 1YW (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: charter house 33 greek street stockport cheshire SK3 8AX (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 November 2004 | New secretary appointed;new director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 477 buxton road great moor stockport cheshire SK2 7HE (1 page) |
17 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 October 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 May 2000 | Resolutions
|
25 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 July 1999 | Director resigned (1 page) |
22 May 1999 | Resolutions
|
22 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 May 1999 | New director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
29 July 1998 | Company name changed a b c diamond drilling LIMITED\certificate issued on 30/07/98 (2 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1998 | New director appointed (2 pages) |
28 April 1998 | Incorporation (13 pages) |