Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director Name | Mr Roland Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Secretary Name | Mr Martyn Finney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Mr Peter Wilton Clarke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 111 Mount Pleasant Road Davenham Northwich CW9 8JH |
Director Name | Mr David Finney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwist Barn Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Mr Peter Wilton Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 111 Mount Pleasant Road Davenham Northwich CW9 8JH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grange House Grange Lane Winsford Cheshire CW7 2BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2007 | Voluntary strike-off action has been suspended (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 October 2005 | Return made up to 02/03/05; full list of members (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
2 March 2000 | Incorporation (12 pages) |