Broomhall
Nantwich
Cheshire
CW5 8AH
Director Name | Richard Haig Tallis |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 January 2008) |
Role | Consultant |
Correspondence Address | 12 Brambles Chase Cuddington Cheshire CW8 2DE |
Director Name | Peter John Hamnett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(5 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 January 2008) |
Role | Sales Consulant |
Correspondence Address | South Lodge Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Secretary Name | Mrs Tracey Anne Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 January 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Mr Steven Clifford Hosker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Whitsundale The Shires, Westhoughton Bolton Lancashire BL5 3LQ |
Secretary Name | Richard Haig Tallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 day after company formation) |
Appointment Duration | 1 week (resigned 14 April 2000) |
Role | Consultant |
Correspondence Address | Blue Cap House Kennel Lane Sandiway Northwich Cheshire CW8 2EA |
Registered Address | Millbank Business Centre Station Road Northwich Cheshire CW9 5RB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£57,585 |
Cash | £5,567 |
Current Liabilities | £71,796 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
18 February 2005 | Ad 06/02/05--------- £ si [email protected]=5 £ ic 85/90 (2 pages) |
19 January 2005 | Ad 12/01/05--------- £ si [email protected]=5 £ ic 80/85 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
19 November 2004 | Ad 15/11/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
10 July 2003 | Resolutions
|
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members
|
18 April 2002 | Return made up to 06/04/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 May 2001 | Return made up to 06/04/01; full list of members
|
30 April 2001 | Company name changed revolution 2000 global distribut ion LIMITED\certificate issued on 30/04/01 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Incorporation (15 pages) |