Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 25 years, 7 months |
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, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,680 |
Current Liabilities | £11,680 |
Latest Accounts | 31 December 2005 (18 years, 4 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 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Declaration of solvency (3 pages) |
11 June 2007 | Resolutions
|
18 January 2007 | Resolutions
|
18 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
18 January 2007 | Ad 11/12/06--------- £ si 11681@1=11681 £ ic 1/11682 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
22 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
24 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 September 2000 | Return made up to 21/08/00; no change of members (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 October 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
20 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
25 November 1998 | Memorandum and Articles of Association (9 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
24 September 1998 | Company name changed boldtitle LIMITED\certificate issued on 25/09/98 (2 pages) |
21 August 1998 | Incorporation (14 pages) |