Warburton
Lymm
Cheshire
WA13 9TG
Secretary Name | Leslie Allan Charnock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(79 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 77 Ellenbrook Road Worsley Manchester M28 1FS |
Director Name | Charles Elmer |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 11 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Moss Side Farm Rindle Road Tyldesley Manchester Lancashire M29 7LT |
Director Name | Roger Hanslip |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 14 School Lane Frodsham Cheshire WA6 6AF |
Director Name | Mr Montague Nicholls |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lon Vardre Deganwy Conwy Gwynedd LL31 9HX Wales |
Director Name | Ms Freda Zinkin |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Crescent Finchley London |
Secretary Name | Peter Raymond Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 46 Newlands Avenue Cheadle Hulme Stockport SK7 2JU |
Secretary Name | Roger Hanslip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 14 School Lane Frodsham Cheshire WA6 6AF |
Website | www.wood-veneers.co.uk |
---|---|
Telephone | 01566 781870 |
Telephone region | Launceston |
Registered Address | Unit 8 Bluechip Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
32.6k at £1 | Richard S. Nicholls 31.99% Ordinary |
---|---|
20.6k at £1 | Alan J. Doran 20.23% Ordinary |
2.1k at £1 | Executors Of David C. Davis 2.02% Ordinary |
2.1k at £1 | Ruth Davis 2.02% Ordinary |
16.2k at £1 | Amanda King 15.91% Ordinary |
16.2k at £1 | Peter J. Zinkin 15.91% Ordinary |
10.6k at £1 | Veronica Shaw 10.41% Ordinary |
1.4k at £1 | David Doran 1.34% Ordinary |
165 at £1 | Freda Zinkin 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,212 |
Cash | £170,900 |
Current Liabilities | £13,663 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2015 | Completion of winding up (1 page) |
17 August 2015 | Completion of winding up (1 page) |
25 November 2014 | Order of court to wind up (2 pages) |
25 November 2014 | Order of court to wind up (2 pages) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Termination of appointment of Montague Nicholls as a director (1 page) |
3 January 2013 | Termination of appointment of Freda Zinkin as a director (1 page) |
3 January 2013 | Termination of appointment of Freda Zinkin as a director (1 page) |
3 January 2013 | Termination of appointment of Montague Nicholls as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
18 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Director's details changed for Mr Richard Stephen Nicholls on 31 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Richard Stephen Nicholls on 31 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Montague Nicholls on 31 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Montague Nicholls on 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Director's details changed for Montague Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Freda Zinkin on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Freda Zinkin on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Richard Stephen Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Montague Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Montague Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Stephen Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Montague Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Stephen Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Stephen Nicholls on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Freda Zinkin on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Freda Zinkin on 31 March 2010 (2 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (11 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (11 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (10 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (10 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
8 May 2001 | Return made up to 31/03/01; full list of members
|
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Return made up to 31/03/00; full list of members
|
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members
|
24 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |