Cranage
Cheshire
CW4 8FE
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(73 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Armistead Way Cranage Cheshire CW4 8FE |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(61 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(61 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(72 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(72 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | Mr Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington WA4 3ER |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,939 |
Current Liabilities | £63,611 |
Latest Accounts | 31 October 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 February 2008 | Dissolved (1 page) |
---|---|
7 January 2008 | Director resigned (1 page) |
8 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: ultravox house styal road manchester M22 5WY (1 page) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Declaration of solvency (3 pages) |
16 February 2007 | Resolutions
|
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (3 pages) |
23 May 2006 | Resolutions
|
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 April 2005 | Return made up to 09/03/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 April 2004 | Return made up to 09/03/04; full list of members
|
20 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 April 2002 | Return made up to 09/03/02; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
26 March 1999 | New director appointed (3 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
18 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
24 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
24 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
20 April 1995 | Return made up to 09/03/95; no change of members (6 pages) |
11 April 1994 | Return made up to 09/03/94; full list of members (7 pages) |
2 April 1993 | Accounts for a dormant company made up to 31 May 1992 (1 page) |
23 September 1992 | Accounts for a dormant company made up to 31 May 1991 (1 page) |
29 July 1992 | Return made up to 09/03/92; full list of members (5 pages) |
13 April 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
24 April 1991 | Return made up to 07/03/91; no change of members (9 pages) |
24 April 1991 | Accounts for a dormant company made up to 31 May 1990 (1 page) |
24 July 1990 | Return made up to 09/03/90; no change of members (7 pages) |
19 July 1989 | Resolutions
|
8 May 1989 | Return made up to 16/03/89; full list of members (6 pages) |
17 March 1989 | Return made up to 26/10/43; full list of members (4 pages) |
29 June 1987 | Return made up to 19/03/87; no change of members (6 pages) |
7 June 1986 | Annual return made up to 18/02/86 (7 pages) |
12 December 1931 | Certificate of incorporation (1 page) |