Winsford
Cheshire
CW7 1NX
Director Name | Mr Philip Reginald Blackshaw |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Retired Engineer |
Correspondence Address | 129 Northwich Road Weaverham Northwich Cheshire CW8 3BB |
Secretary Name | Mr Andrew William Blackshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Caernarvon Avenue Winsford Cheshire CW7 1NX |
Director Name | Mr Ian David Hopper |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1996) |
Role | Heating Engineer |
Correspondence Address | 73 Beech Lane Macclesfield Cheshire SK10 2DY |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 28 October 2016 (overdue) |
---|
10 January 2013 | Restoration by order of the court (4 pages) |
---|---|
10 January 2013 | Restoration by order of the court (4 pages) |
2 September 2000 | Dissolved (1 page) |
2 September 2000 | Dissolved (1 page) |
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 10 cross st., Macclesfield, cheshire SK11 7PG (1 page) |
4 March 1998 | Statement of affairs (8 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Registered office changed on 04/03/98 from: 10 cross st., Macclesfield, cheshire SK11 7PG (1 page) |
4 March 1998 | Statement of affairs (8 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Resolutions
|
19 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
19 January 1998 | Return made up to 14/10/97; full list of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |