Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary Name | Claire Marie Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 3 Old Mill Close Heatley Lymm Cheshire WA13 9RW |
Director Name | Max Nicholas Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Broadfields Runcorn Cheshire WA7 6UE |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Stuart Knox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tullich Lodge Ballater Aberdeenshire AB35 5SB Scotland |
Director Name | Simon Preston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbots Barn Vale Royal Court Yard, White Gate Northwich Cheshire CW8 2BA |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Whitegate Northwich Cheshire CW8 2BP |
Director Name | Diane Elizabeth Reti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Broadfields Runcorn Cheshire WA7 6UE |
Director Name | Jonathan Murray Treece |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Tree House 10 Woodvale Road Knutsford Cheshire WA16 8QF |
Secretary Name | Fiona Jane Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Twyford Close Widnes Cheshire WA8 9RN |
Director Name | Goran Nylin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2002) |
Role | Development Dir |
Correspondence Address | Sidensuansvagien Kungsbacha 45 43496 Sweden |
Director Name | Henk Jaap Alles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Butterwoud 102 Zwaag 1689 Bx Holland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Davidson House Gadbrook Park Rudheath, Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £52,157 |
Net Worth | -£6,563,276 |
Cash | £35,994 |
Current Liabilities | £6,770,610 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Application for striking-off (1 page) |
11 June 2002 | Director resigned (1 page) |
8 April 2002 | Full accounts made up to 30 April 2001 (14 pages) |
12 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (9 pages) |
13 February 2001 | Director resigned (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
7 March 2000 | Return made up to 02/03/00; full list of members
|
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
1 February 2000 | Resolutions
|
25 January 2000 | Company name changed aqot LIMITED\certificate issued on 25/01/00 (2 pages) |
14 January 2000 | Company name changed telinco e-commerce LIMITED\certificate issued on 14/01/00 (2 pages) |
2 December 1999 | Company name changed a question of taste LIMITED\certificate issued on 03/12/99 (2 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Resolutions
|
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
11 March 1999 | Company name changed astroglobe LIMITED\certificate issued on 12/03/99 (2 pages) |