Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 December 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Anthony Gorman Clinch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Crispin Way Farnham Common Slough Berkshire SL2 3UD |
Director Name | William Twyman Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 11 Cadogan Street London SW3 2PP |
Director Name | Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 36 Burton Road Kingston Surrey KT2 5TF |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Registered Address | Mond House Winnington Northwich Cheshire CW8 4DT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2006 | Application for striking-off (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 September 2003 | Return made up to 25/06/03; full list of members (6 pages) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
6 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (7 pages) |
19 April 2001 | Statement of affairs (13 pages) |
19 April 2001 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 June 2000 | New director appointed (2 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
10 November 1999 | Return made up to 25/06/99; full list of members
|
4 November 1998 | New secretary appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 September 1998 | Secretary resigned (1 page) |
5 August 1998 | Particulars of mortgage/charge (14 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (24 pages) |