Church Street
Kelsall
Cheshire
Director Name | Mr John Stuart Knight |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(62 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | 25 Woodlands Way Tarporley Cheshire CW6 0TP |
Secretary Name | Mr John Barry Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(62 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | Rossallia Church Street Kelsall Cheshire |
Director Name | George Brian Millington |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Fourtops Withens Lane Weaverham Northwich Cheshire |
Registered Address | Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,453,768 |
Gross Profit | £700,972 |
Net Worth | £866,387 |
Cash | £105 |
Current Liabilities | £1,025,192 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
8 August 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 July 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2020 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Restoration by order of the court (3 pages) |
15 November 2001 | Dissolved (1 page) |
15 August 2001 | Completion of winding up (1 page) |
6 March 2001 | Order of court to wind up (4 pages) |
22 February 2001 | Order of court to wind up (3 pages) |
22 February 2001 | Notice of discharge of Administration Order (4 pages) |
22 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
5 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
12 June 1997 | Notice of result of meeting of creditors (3 pages) |
12 May 1997 | Statement of administrator's proposal (13 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: barows quay,, northwick,, cheshire, CW9 5DJ (1 page) |
19 February 1997 | Administration Order (2 pages) |
19 February 1997 | Notice of Administration Order (1 page) |
13 December 1996 | Return made up to 21/09/96; full list of members (7 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (16 pages) |
16 August 1995 | Director resigned (2 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
29 September 1992 | Return made up to 21/09/92; full list of members (8 pages) |