Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director Name | Mr Mark Rea |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 40 Broad Walk Wilmslow Cheshire SK9 5PL |
Secretary Name | Mr William Michael Blumenthal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | John Andrew Arney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 118 Cloudesley Road London N1 0EA |
Director Name | Jonathan Charles Carter Meggs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 2003) |
Role | Banker |
Correspondence Address | 26 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr David Goldie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Faircross Way St. Albans Hertfordshire AL1 4RT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,890,000 |
Current Liabilities | £4,008,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
10 April 2008 | Return made up to 17/03/08; full list of members (10 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (12 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Return made up to 17/03/06; no change of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Return made up to 17/03/05; full list of members (11 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 February 2005 | Return made up to 17/03/04; no change of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Return made up to 17/03/03; no change of members (11 pages) |
15 April 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
26 November 2002 | Director resigned (1 page) |
25 September 2002 | Auditor's resignation (2 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Return made up to 17/03/01; full list of members (13 pages) |
8 March 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: grotto house grotto lane, over peover knutsford cheshire WA16 9HL (1 page) |
11 December 2000 | Resolutions
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
14 November 2000 | Ad 14/09/00--------- £ si [email protected]=647 £ ic 8309/8956 (2 pages) |
20 October 2000 | Ad 25/09/00--------- £ si [email protected]=862 £ ic 7447/8309 (2 pages) |
27 July 2000 | Ad 05/07/00--------- £ si [email protected]=647 £ ic 6800/7447 (2 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (15 pages) |
21 March 2000 | New director appointed (2 pages) |
17 February 2000 | Nc inc already adjusted 05/02/00 (1 page) |
17 February 2000 | Ad 05/02/00--------- £ si [email protected]=1293 £ ic 5506/6799 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
5 December 1999 | Ad 15/11/99--------- £ si [email protected]=266 £ ic 5240/5506 (2 pages) |
5 December 1999 | Conve 15/11/99 (1 page) |
5 December 1999 | Resolutions
|
10 November 1999 | Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages) |
10 November 1999 | Statement of affairs (47 pages) |
8 November 1999 | Memorandum and Articles of Association (8 pages) |
8 November 1999 | Resolutions
|
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Nc inc already adjusted 22/09/99 (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 October 1999 | New director appointed (7 pages) |
11 October 1999 | S-div 22/09/99 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page) |
8 October 1999 | Resolutions
|
17 March 1999 | Incorporation (29 pages) |