Wem
Shropshire
SY4 5NZ
Wales
Secretary Name | Sean Leicester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Swain Close Wem Shropshire SY4 5NZ Wales |
Director Name | Garry James Prior |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | Arthill Heath Farm Reddy Lane Millington Cheshire WA14 3RD |
Director Name | David Antony Hosking |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hareswood Close Winsford Cheshire CW7 2TP |
Director Name | Philip Andrew Vella |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2006) |
Role | Technical Director |
Correspondence Address | 53 Weaver Road Moulton Northwich Cheshire CW9 8QR |
Director Name | Kathryn Maria Leicester |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 2 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Director Name | Colin Jonathan Ward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 January 2004) |
Role | Commercial Director |
Correspondence Address | 10 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Registered Address | 10b Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£480,570 |
Cash | £61 |
Current Liabilities | £659,671 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2007 | Completion of winding up (1 page) |
6 July 2006 | Order of court to wind up (1 page) |
8 June 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 2 royal mews gadbrook park northwich cheshire CW9 7UD (1 page) |
8 March 2005 | Particulars of mortgage/charge (5 pages) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 November 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (13 pages) |
27 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | Ad 19/06/03--------- £ si 205669@1=205669 £ ic 368039/573708 (4 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Nc inc already adjusted 19/06/03 (1 page) |
2 July 2003 | Director resigned (1 page) |
12 May 2003 | Ad 28/03/03--------- £ si 357513@1=357513 £ ic 10526/368039 (2 pages) |
12 May 2003 | Memorandum and Articles of Association (23 pages) |
12 May 2003 | £ nc 100000/457513 28/03/03 (1 page) |
12 May 2003 | Particulars of contract relating to shares (4 pages) |
12 May 2003 | Resolutions
|
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
5 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
27 February 2001 | Ad 19/12/00--------- £ si 10525@1=10525 £ ic 100/10625 (2 pages) |
27 February 2001 | Nc inc already adjusted 19/12/00 (1 page) |
20 February 2001 | Resolutions
|
29 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 27/11/99; full list of members
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 January 1999 | Ad 06/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 1998 | Incorporation (13 pages) |