Alsager
Stoke On Trent
Staffordshire
ST7 2SP
Director Name | Ms Evelyn Thomas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 May 2011) |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 2 Kelstern Close Northwich Cheshire CW9 5QR |
Director Name | Mrs Jane Margaret Smart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 May 2011) |
Role | Communication Support |
Country of Residence | England |
Correspondence Address | 36 Hartford Road Davenham Northwich Cheshire CW9 8JE |
Director Name | Mrs Jane Margaret Smart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 May 2011) |
Role | Communication Support |
Country of Residence | England |
Correspondence Address | 36 Hartford Road Davenham Northwich Cheshire CW9 8JE |
Secretary Name | Mrs Maire Joyce Gibson |
---|---|
Status | Closed |
Appointed | 13 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 May 2011) |
Role | Company Director |
Correspondence Address | Bank Head Bulkeley Bickerton Malpas Cheshire SY14 8BY Wales |
Director Name | Brian Gordon Bowles |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Windmill Drive Audlem Crewe Cheshire CW3 0BE |
Director Name | Cassandra Jade Foxley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Barnaby Road Poynton Stockport Cheshire SK12 1LR |
Secretary Name | Mr Rodney Jeremy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sutton Road Shrewsbury Salop SY2 6DL Wales |
Director Name | Chair Maire Joyce Gibson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank Head Bulkeley Malpas Cheshire SY14 8BY Wales |
Director Name | Linda Ann Cameron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2006) |
Role | Manager |
Correspondence Address | 78 Grappenhall Road Ellesmere Port Cheshire CH65 7AU Wales |
Director Name | Brian John Garbett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Manager |
Correspondence Address | 23 Ferguson Avenue Ellesmere Port Cheshire CH66 1ND Wales |
Secretary Name | Hilda Muriel Audrey Yarker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Neston Wirral CH64 3TF Wales |
Director Name | Kathryn Caldicott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2008) |
Role | Office Manager |
Correspondence Address | 27 Belvidere Road Wallasey Wirral CH45 4RU Wales |
Director Name | Valerie Gryba |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2007) |
Role | Project Manager |
Correspondence Address | 11 Osborne Road Wallasey Merseyside CH45 1HZ Wales |
Director Name | Mrs Jane Margaret Smart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2009) |
Role | Communication Support Coordinator |
Country of Residence | England |
Correspondence Address | 36 Hartford Road Davenham Northwich Cheshire CW9 8JE |
Secretary Name | Mrs Jane Margaret Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2009) |
Role | Communication Support Coordinator |
Country of Residence | England |
Correspondence Address | 36 Hartford Road Davenham Northwich Cheshire CW9 8JE |
Director Name | Mr David Desmond Ebinkule Walmsley McCarthy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2009) |
Role | Marketing And Sales Manager |
Correspondence Address | 2 Cobthorn Sydney Street Northwich Cheshire CW8 4AP |
Registered Address | Waterside House, Navigation Road Northwich Cheshire CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £70,152 |
Net Worth | £65,990 |
Cash | £58,840 |
Current Liabilities | £937 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
29 November 2010 | Withdraw the company strike off application (2 pages) |
29 November 2010 | Withdraw the company strike off application (2 pages) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Application to strike the company off the register (3 pages) |
11 December 2009 | Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Evelyn Thomas on 11 December 2009 (2 pages) |
11 December 2009 | Appointment of Mrs Maire Joyce Gibson as a secretary (1 page) |
11 December 2009 | Annual return made up to 14 November 2009 no member list (4 pages) |
11 December 2009 | Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for William Thomas Brookes on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 no member list (4 pages) |
11 December 2009 | Director's details changed for Ms Evelyn Thomas on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages) |
11 December 2009 | Appointment of Mrs Maire Joyce Gibson as a secretary (1 page) |
11 December 2009 | Director's details changed for William Thomas Brookes on 11 December 2009 (2 pages) |
9 December 2009 | Termination of appointment of Jane Smart as a secretary (1 page) |
9 December 2009 | Termination of appointment of David Walmsley Mccarthy as a director (1 page) |
9 December 2009 | Termination of appointment of Brian Bowles as a director (1 page) |
9 December 2009 | Termination of appointment of Jane Smart as a secretary (1 page) |
9 December 2009 | Appointment of Mrs Jane Margaret Smart as a director (1 page) |
9 December 2009 | Termination of appointment of Maire Gibson as a director (1 page) |
9 December 2009 | Termination of appointment of Maire Gibson as a director (1 page) |
9 December 2009 | Termination of appointment of Brian Bowles as a director (1 page) |
9 December 2009 | Appointment of Mrs Jane Margaret Smart as a director (1 page) |
9 December 2009 | Termination of appointment of Jane Smart as a director (1 page) |
9 December 2009 | Termination of appointment of Jane Smart as a director (1 page) |
9 December 2009 | Termination of appointment of David Walmsley Mccarthy as a director (1 page) |
19 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
19 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (18 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (18 pages) |
27 February 2009 | Director appointed ms evelyn thomas (1 page) |
27 February 2009 | Secretary appointed mrs jane margaret smart (1 page) |
27 February 2009 | Director appointed ms evelyn thomas (1 page) |
27 February 2009 | Secretary appointed mrs jane margaret smart (1 page) |
27 February 2009 | Director appointed mrs jane margaret smart (1 page) |
27 February 2009 | Director appointed mrs jane margaret smart (1 page) |
29 January 2009 | Appointment Terminated Secretary hilda yarker (1 page) |
29 January 2009 | Appointment terminated secretary hilda yarker (1 page) |
28 January 2009 | Director's change of particulars / jane smart / 02/05/2008 (2 pages) |
28 January 2009 | Director's Change of Particulars / jane smart / 02/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 36; Street was: 6 pritchard drive, now: hartford road; Post Code was: CW9 8HL, now: CW9 8JE (2 pages) |
12 December 2008 | Appointment Terminated Director kathryn caldicott (1 page) |
12 December 2008 | Director appointed mr david desmond ebinkule walmsley mccarthy (1 page) |
12 December 2008 | Annual return made up to 14/11/08 (3 pages) |
12 December 2008 | Annual return made up to 14/11/08 (3 pages) |
12 December 2008 | Appointment terminated director kathryn caldicott (1 page) |
12 December 2008 | Director's change of particulars / maire gibson / 12/12/2008 (2 pages) |
12 December 2008 | Director's Change of Particulars / maire gibson / 12/12/2008 / Title was: , now: chair; HouseName/Number was: , now: bank head; Street was: bank head, now: stonehoue lane (2 pages) |
12 December 2008 | Director appointed mr david desmond ebinkule walmsley mccarthy (1 page) |
4 August 2008 | Total exemption full accounts made up to 29 February 2008 (19 pages) |
4 August 2008 | Total exemption full accounts made up to 29 February 2008 (19 pages) |
29 May 2008 | Accounting reference date extended from 30/11/2007 to 28/02/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 30/11/2007 to 28/02/2008 (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Annual return made up to 14/11/07 (2 pages) |
18 February 2008 | Annual return made up to 14/11/07 (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
28 November 2006 | Annual return made up to 14/11/06 (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 millfield, park view neston cheshire CH64 3TF (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Annual return made up to 14/11/06 (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 millfield, park view neston cheshire CH64 3TF (1 page) |
28 November 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 31 sutton road shrewsbury shropshire SY2 6DL (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 31 sutton road shrewsbury shropshire SY2 6DL (1 page) |
19 April 2006 | New director appointed (1 page) |
14 November 2005 | Incorporation (28 pages) |
14 November 2005 | Incorporation (28 pages) |