Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye 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(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Director Name | Mr David Finney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwist Barn 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 | 21 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2005) |
Role | Company 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 | 31 August 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 | 31 August 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) |
1 at £1 | Rmdg Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,153,512 |
Current Liabilities | £2,281,804 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 31 August 2010 (14 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2013 | Annual return made up to 31 August 2007 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 March 2013 | Administrative restoration application (3 pages) |
26 March 2013 | Annual return made up to 31 August 2008 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2013 | Annual return made up to 31 August 2011 (14 pages) |
26 March 2013 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 31 August 2006 with a full list of shareholders (7 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2013 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2013-03-26
|
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Full accounts made up to 31 December 2003 (13 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 February 2006 | Return made up to 31/08/05; full list of members (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members
|
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page) |
5 September 2000 | New director appointed (2 pages) |
31 August 2000 | Incorporation (10 pages) |