Beeston Brook, Tiverton
Tarporley
Cheshire
CW6 9NH
Director Name | Mr William Ian Dickinson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 January 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hermes La Petite Blaye Alderney Channel Islands GY9 3XD |
Director Name | Steven Stewart Albinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
Director Name | William Nicholas Dickinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Chairman |
Correspondence Address | Friday House Friday Street Arlingham Gloucestershire GL2 7JP Wales |
Director Name | Mr Norman George Howson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Gardens Bolton Lancashire BL3 3SP |
Director Name | Gail Margaret Kitchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wensleydale Road Leigh Lancashire WN7 2HX |
Director Name | Mr David Daisley Durling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kempton Way Tytherington Macclesfield Cheshire SK10 2WB |
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) |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
28 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 March 2008 | Prev ext from 31/12/2007 to 29/02/2008 (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 17/03/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 17/03/05; full list of members (3 pages) |
23 June 2005 | New director appointed (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2004 | Director resigned (1 page) |
21 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Resolutions
|
7 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Incorporation (10 pages) |