Legh Road
Knutsford
Cheshire
WA16 8NT
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Trevor William Ashdown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Production Director |
Correspondence Address | 55 Byron Gardens Tilbury Essex RM18 8BB |
Director Name | Mr Nicholas Holgate Jackman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Woodland Way Winchmore Hill London N21 3QB |
Director Name | Gerald Martin Townshend |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 8 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Director Name | Michael Raymond Slater |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2003) |
Role | Sales Director |
Correspondence Address | 101 Northampton Road Kettering Northamptonshire NN15 7JY |
Director Name | Robert Charles Fogg |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Cobbles Horse & Gate Street, Fen Drayton Cambridge Cambridgeshire CB4 5SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(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 | 11 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Haig Court Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £1,209,181 |
Net Worth | £1 |
Latest Accounts | 26 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2005 | Application for striking-off (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 11/02/05; full list of members
|
17 January 2005 | Full accounts made up to 26 March 2004 (16 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 January 2004 | Company name changed duffin corrugated LIMITED\certificate issued on 26/01/04 (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Full accounts made up to 29 March 2003 (17 pages) |
7 October 2003 | Director resigned (2 pages) |
18 July 2003 | Director resigned (2 pages) |
9 June 2003 | Full accounts made up to 31 March 2002 (20 pages) |
24 April 2003 | Particulars of mortgage/charge (9 pages) |
15 February 2002 | Director resigned (2 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
7 March 2001 | Return made up to 11/02/01; full list of members
|
4 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
5 July 1999 | Particulars of property mortgage/charge (8 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
12 March 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 March 1999 | Resolutions
|
4 March 1999 | Particulars of mortgage/charge (6 pages) |
1 March 1999 | Company name changed money brink LIMITED\certificate issued on 01/03/99 (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 12 york place leeds LS1 2DS (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |