Market Drayton
Shropshire
TF9 1AF
Director Name | Mr Peter Martin Middleton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Market Drayton Shropshire TF9 1AF |
Secretary Name | Alex Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(77 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Barn High Street Urchfont Devizes Wiltshire SN10 4QH |
Director Name | Mr Leslie Ashcroft |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 40a Manor Avenue Wistaston Crewe Cheshire Cw2 |
Director Name | Frank Martin Middleton |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Hatherton Lodge Hatherton Nantwich Cheshire CW5 7RA |
Secretary Name | Mr James Cavanagh Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Market Drayton Shropshire TF9 1AF |
Registered Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £258,089 |
Cash | £89,826 |
Current Liabilities | £1,305 |
Latest Accounts | 23 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 June |
9 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Appointment of a voluntary liquidator (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: a d smith & co 112-114 high street winsford cheshire CW7 2AP (1 page) |
29 December 2005 | Total exemption small company accounts made up to 23 June 2005 (6 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Declaration of solvency (3 pages) |
3 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
5 October 2005 | Secretary resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 23 June 2004 (6 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: kelvin d ford 14-16 first floor breeden house edelston road crewe cheshire CW2 7EA (1 page) |
23 March 2004 | Return made up to 29/09/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 23 June 2003 (6 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
12 August 2002 | Total exemption small company accounts made up to 23 June 2002 (6 pages) |
2 October 2001 | Return made up to 29/09/01; full list of members (9 pages) |
13 September 2001 | Total exemption small company accounts made up to 23 June 2001 (6 pages) |
19 July 2001 | Resolutions
|
4 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 23 June 2000 (6 pages) |
25 October 1999 | Accounts for a small company made up to 23 June 1999 (5 pages) |
1 October 1999 | Return made up to 29/09/99; change of members (8 pages) |
30 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 23 June 1998 (6 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 23 June 1997 (5 pages) |
10 December 1996 | Accounts for a small company made up to 23 June 1996 (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: kelvin d ford 14/16 first floor, breeden house edleston road, crowe cheshire CW2 7EA (1 page) |
16 October 1996 | Return made up to 29/09/96; no change of members
|
24 July 1996 | Auditor's resignation (2 pages) |
4 March 1996 | Accounting reference date shortened from 30/06 to 23/06 (1 page) |
29 September 1995 | Return made up to 29/09/95; full list of members
|
29 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |