Norley
Warrington
Cheshire
WA6 8PY
Secretary Name | Mr Ian Peter Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Lancaster Road Didsbury Manchester M20 2QU |
Director Name | Mr Ian Peter Gordon |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lancaster Road Didsbury Manchester M20 2QU |
Director Name | David George Quesnel |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bowstridge Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Director Name | Joan Ivy Quesnel |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bowstridge Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Secretary Name | David George Quesnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bowstridge Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Director Name | Jonathan Paul Quesnel |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(52 years after company formation) |
Appointment Duration | 11 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Middle Assendon Farm Middle Assendon Henley On Thames Oxfordshire RG9 6BB |
Director Name | Mr Nicholas David Quesnel |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(52 years after company formation) |
Appointment Duration | 11 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blandys Farm Blandys Lane, Upper Basildon Reading Berkshire RG8 8PH |
Director Name | Margaret Mary Dalgity |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2006) |
Role | HR Manager |
Correspondence Address | 2 Southlands Avenue Bingley West Yorkshire BD16 1EB |
Director Name | Alan Maddock |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(57 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 21 January 2000) |
Role | Accountant |
Correspondence Address | Pelham House The Knowl Churton Cheshire CH3 6NE Wales |
Secretary Name | Mr Paul James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Lodge Lane Hartford Northwich Cheshire CW8 1PS |
Secretary Name | S & A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2010 | Final Gazette dissolved following liquidation (1 page) |
8 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (5 pages) |
8 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (5 pages) |
8 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from astbury house, bradford road winsford cheshire CW7 2PA (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from astbury house, bradford road winsford cheshire CW7 2PA (1 page) |
6 August 2009 | Statement of affairs with form 4.19 (5 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Statement of affairs with form 4.19 (5 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Resolutions
|
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Director appointed mr ian peter gordon (1 page) |
28 October 2008 | Director appointed mr ian peter gordon (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
5 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 3 kings court manor farm road runcorn cheshire WA7 1HR (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 3 kings court manor farm road runcorn cheshire WA7 1HR (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
16 January 2006 | Company name changed direct salt supplies LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed direct salt supplies LIMITED\certificate issued on 16/01/06 (2 pages) |
11 January 2006 | Particulars of mortgage/charge (18 pages) |
11 January 2006 | Particulars of mortgage/charge (18 pages) |
4 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
4 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
11 November 2002 | Auditor's resignation (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 15/06/01; full list of members (7 pages) |
18 December 2001 | Particulars of mortgage/charge (39 pages) |
18 December 2001 | Particulars of mortgage/charge (39 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (25 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (25 pages) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Auditor's resignation (1 page) |
1 February 2001 | Accounts made up to 31 December 1999 (24 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (24 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members
|
17 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 15/06/99; full list of members
|
2 November 1999 | Return made up to 15/06/99; full list of members (8 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
3 March 1999 | Auditor's resignation (1 page) |
3 March 1999 | Auditor's resignation (1 page) |
26 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Accounts made up to 30 September 1998 (20 pages) |
26 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
6 October 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
29 July 1998 | Location of register of members (1 page) |
29 July 1998 | Location of debenture register (1 page) |
29 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
29 July 1998 | Location of register of members (1 page) |
29 July 1998 | Location of debenture register (1 page) |
29 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 15/06/97; no change of members (6 pages) |
19 June 1997 | Return made up to 15/06/97; no change of members (6 pages) |
28 August 1996 | Return made up to 15/06/96; full list of members (7 pages) |
28 August 1996 | Return made up to 15/06/96; full list of members (7 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (21 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (21 pages) |
19 June 1995 | Accounts made up to 30 September 1994 (18 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
15 August 1994 | £ ic 2500/2217 28/07/94 £ sr [email protected]=283 (1 page) |
15 August 1994 | £ ic 2500/2217 28/07/94 £ sr [email protected]=283 (1 page) |
2 August 1994 | Resolutions
|
2 August 1994 | Resolutions
|
1 July 1993 | Resolutions
|
1 July 1993 | Resolutions
|
12 June 1993 | Memorandum and Articles of Association (9 pages) |
12 June 1993 | Memorandum and Articles of Association (9 pages) |
20 July 1992 | Company name changed direct salt supplies (ruislip) l imited\certificate issued on 21/07/92 (2 pages) |
20 July 1992 | Company name changed direct salt supplies (ruislip) l imited\certificate issued on 21/07/92 (2 pages) |
1 October 1941 | Certificate of incorporation (1 page) |
1 October 1941 | Certificate of incorporation (1 page) |