Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Alan William Roberts |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Mr Alan William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | John Warton Kennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Brook Cottage Damson Lane Mobberley Cheshire WA16 7HY |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Registered Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£138,498 |
Current Liabilities | £139,163 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
22 August 2007 | Director resigned (1 page) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
26 June 2006 | New director appointed (3 pages) |
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
25 August 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
27 September 2004 | Return made up to 25/06/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page) |
17 July 2003 | Return made up to 25/06/03; full list of members
|
26 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
2 January 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 50 fountain street manchester lancashire M2 2AS (1 page) |
25 June 2002 | Incorporation (16 pages) |