Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Secretary Name | Craig James Patterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Gillian Mary Horridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crossland Road Droylsden Manchester M43 7AP |
Director Name | Jonathan Kettleborough |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2005) |
Role | Consultant |
Correspondence Address | Foxley Brook Cottage Gibb Hill Antrobus Cheshire CW9 6HU |
Director Name | Neil Richard Cawthra |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyddyn Bach Llanwrst Road Betws Y Coed Conwy LL24 0HA Wales |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Statement of affairs (6 pages) |
2 October 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 21/03/06; full list of members
|
5 July 2006 | New director appointed (2 pages) |
15 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
16 January 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
11 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Resolutions
|
11 July 2005 | Company name changed bear 22 LIMITED\certificate issued on 11/07/05 (2 pages) |
21 March 2005 | Incorporation (17 pages) |