Culcheth
Warrington
WA3 4NU
Secretary Name | John Edward Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 11 Roughlea Avenue Culcheth Warrington Cheshire WA3 4NU |
Director Name | Gerald Walters |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Deans Lane Balterley Crewe CW2 5QH |
Secretary Name | Mrs Linda Ann Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Deans Lane Balterley Green Crewe CW2 5QH |
Director Name | Mr Leslie Styles |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Secretary Name | Janet Lynne Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2005(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 18 Windsor Road Billinge Wigan Lancashire WN5 7LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Roughlea Avenue Culcheth Warrington Cheshire WA3 4NU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | -£91 |
Current Liabilities | £91 |
Latest Accounts | 30 June 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 March 2007 | Resolutions
|
11 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: heather house, 473 warrington road, culcheth warrington cheshire WA3 5QU (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
1 December 2005 | Company name changed moat farm LIMITED\certificate issued on 01/12/05 (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
12 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (17 pages) |