Grange Lane Whitegate
Winsford
Cheshire
CW7 2PS
Director Name | Mr David John Gunton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Hardwood Flooring |
Country of Residence | England |
Correspondence Address | 1 Bradford Wood Cottages Grange Lane Winsford Cheshire CW7 2PS |
Director Name | Mary Lois Susan Erlam |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hawthorn Grove Wilmslow Cheshire SK9 5DE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Abacus Hse 183 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,791 |
Cash | £3,547 |
Current Liabilities | £32,195 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2005 | Dissolved (1 page) |
---|---|
30 November 2004 | Return of final meeting of creditors (1 page) |
29 September 2003 | Appointment of a liquidator (1 page) |
17 July 2003 | Order of court to wind up (3 pages) |
22 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 13 hawthorn grove wilmslow cheshire SK9 5DE (1 page) |
5 December 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
25 August 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1999 | Incorporation (10 pages) |