Acton Bridge
Weaverham
Cheshire
CW8 3QY
Secretary Name | John Anthony Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | John Anthony Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Correspondence Address | 16 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mr Matthew William Archer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Melrose Crescent Higher Poynton Stockport Cheshire SK12 1UT |
Secretary Name | Juanita Siobhan Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Berlin Road Stockport Cheshire SK3 9QF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 6 Altrincham Road Styal Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Year | 2014 |
---|---|
Turnover | £6,954,552 |
Gross Profit | £1,202,889 |
Net Worth | £279,501 |
Cash | £199 |
Current Liabilities | £2,036,472 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Completion of winding up (1 page) |
1 March 2004 | Order of court to wind up (2 pages) |
24 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: mylan house 28A chapel lane wilmslow cheshire SK9 5HZ (1 page) |
26 July 2002 | Particulars of mortgage/charge (7 pages) |
9 July 2002 | Director resigned (1 page) |
27 June 2002 | Ad 22/05/02--------- £ si 3500@1=3500 £ ic 6500/10000 (2 pages) |
27 June 2002 | £ ic 10000/6500 22/05/02 £ sr 3500@1=3500 (2 pages) |
27 June 2002 | New director appointed (2 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
30 April 2002 | Return made up to 18/04/02; full list of members
|
12 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
15 October 2001 | Resolutions
|
15 May 2001 | Return made up to 18/04/01; full list of members
|
5 March 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
29 September 2000 | Ad 07/07/00--------- £ si 198@1=198 £ ic 9802/10000 (3 pages) |
8 August 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Ad 09/05/00--------- £ si 99@99=9801 £ ic 1/9802 (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 103 kingsway london WC2B 6AW (1 page) |
21 April 2000 | Secretary resigned (1 page) |