Reed Lane
Antrobus
Cheshire
CW9 6JL
Director Name | Mr William Antony Pownall |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewellis Farm Mill Lane Kingsley Warrington Cheshire WA6 8HY |
Secretary Name | Mr Andrew Gordon Pownall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Brow Farm Reed Lane Antrobus Cheshire CW9 6JL |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | David Stephen Murray |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 13 Helston Grove Heald Green Cheadle Cheshire SK8 3EU |
Director Name | William Antony Pownall |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Pen Dinas 40 Green Lane Hazel Grove Stockport Cheshire SK7 4EA |
Registered Address | Suite 2a Portland Buildings 127-129 Portland Street Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£41,120 |
Current Liabilities | £41,120 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2006 | Application for striking-off (1 page) |
25 October 2005 | Return made up to 29/05/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 29/05/03; full list of members
|
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (5 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Return made up to 29/05/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members
|
29 January 1998 | Resolutions
|
12 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: eider house 40 ellesmere street manchster M15 4JY (1 page) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
19 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |