Middlewich Road, Toft
Knutsford
Cheshire
WA16 9PG
Director Name | Mrs Diana Gough Mather |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Gooseberry Lane Willington Tarporley Cheshire CW6 0PQ |
Director Name | Mr Anthony Clive Williams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke Mill Clifford Hereford Herefordshire HR3 5EZ Wales |
Secretary Name | Mr Anthony Clive Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke Mill Clifford Hereford Herefordshire HR3 5EZ Wales |
Director Name | Mrs Diana Gough Mather |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Gooseberry Lane Willington Tarporley Cheshire CW6 0PQ |
Secretary Name | Mrs Diana Gough Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Gooseberry Lane Willington Tarporley Cheshire CW6 0PQ |
Director Name | Orlanda Gouveia |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2006) |
Role | Retail Consultant |
Correspondence Address | 2 Mereheath Cottages Mereheath Lane, Mere Mere Cheshire WA16 6TW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,595 |
Cash | £606 |
Current Liabilities | £59,653 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Return made up to 30/12/06; full list of members (8 pages) |
4 September 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 30/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
25 October 2004 | New director appointed (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Ad 31/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: wood cottage gooseberry lane, willington cheshire CW6 0PQ (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (2 pages) |
6 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Incorporation (16 pages) |