Cheadle
Cheshire
SK8 1LW
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Mr Brian Peter Chapman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | 28 Fairacre Drive Middlewich Cheshire CW10 0RS |
Director Name | Trevor Weston Brown |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Manor Cottage Miry Lane, Parbold Wigan Lancashire WN8 7TA |
Director Name | Mr John Gryckiewicz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Stanney Close Milnrow Rochdale Lancashire OL16 4BF |
Secretary Name | Mr John Gryckiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Stanney Close Milnrow Rochdale Lancashire OL16 4BF |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Orrell House Ostlers Lane Mobberley Cheshire WA16 7LY |
Secretary Name | Mr William Michael Blumenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2007) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Dean Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Secretary Name | Susan Jane Hudspeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2009) |
Role | Chief Accountant |
Correspondence Address | 74 Livingstone Close Old Hall Warrington Cheshire WA5 8QD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at 1 | Teleview Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,147 |
Current Liabilities | £526,133 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Appointment terminated secretary susan hudspeth (1 page) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
14 August 2008 | Director appointed brian peter chapman (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 March 2008 | Secretary appointed susan jane hudspeth (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
21 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
25 April 2007 | Full accounts made up to 1 July 2006 (13 pages) |
21 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 26 February 2005 (10 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
23 June 2005 | New secretary appointed;new director appointed (5 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New director appointed (5 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 June 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: phoenix house golborne enterprise, golborne warrington cheshire WA3 3DP (1 page) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 1 March 2003 (8 pages) |
6 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 July 2002 | Full accounts made up to 28 February 2001 (11 pages) |
15 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 October 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
3 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
25 October 1999 | Company name changed boxencounter LIMITED\certificate issued on 25/10/99 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Incorporation (17 pages) |