Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2001) |
Role | Finance Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Andrew Digby Gunson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2002) |
Role | Accountant |
Correspondence Address | 28 Brabant Road Cheadle Hulme Stockport Cheshire SK8 7AU |
Director Name | Claire Marie Hindle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 3 Old Mill Close Heatley Lymm Cheshire WA13 9RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(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 | 08 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
---|---|
Net Worth | -£859,382 |
Cash | £265 |
Current Liabilities | £859,647 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
10 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
25 April 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
11 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members
|
4 January 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | New director appointed (2 pages) |
26 September 2000 | Director's particulars changed (1 page) |
5 April 2000 | Ad 14/03/00--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page) |
9 March 2000 | Memorandum and Articles of Association (12 pages) |
9 March 2000 | £ nc 1000/1500000 23/02/00 (2 pages) |
9 March 2000 | Resolutions
|
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
23 February 2000 | Company name changed boggler LIMITED\certificate issued on 23/02/00 (2 pages) |