Holmes Chapel
Crewe
Cheshire
CW4 7AR
Secretary Name | Philip Martin Rigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(54 years, 6 months after company formation) |
Appointment Duration | -1 years (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 153 Chester Road Northwich Cheshire CW8 4AD |
Director Name | Mrs Winifred Agnes Hatrick |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(42 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 October 2002) |
Role | Secretary |
Correspondence Address | Mill Cottage 4 Fen Street Nayland Colchester Essex CO6 4NT |
Secretary Name | Mr Harold Charles Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(42 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 2 The Drive High Barnet Barnet Hertfordshire EN5 4JQ |
Director Name | Roger William Gibson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2004) |
Role | Bank Manager |
Correspondence Address | 12 Huntersfield Northwich Cheshire CW8 4AT |
Secretary Name | Nigel Piney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2004) |
Role | Manker |
Correspondence Address | 10 Hawthorn Villas Holmes Chapel Crewe Cheshire CW4 7AR |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,412,101 |
Gross Profit | -£32,918 |
Net Worth | £2,827,046 |
Cash | £159,620 |
Current Liabilities | £218,112 |
Latest Accounts | 30 June 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 July 2007 | Dissolved (1 page) |
---|---|
27 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: c/o deloitte and touche LLP 201 deansgate manchester M60 2AT (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 746 high road london N17 0AN (1 page) |
7 December 2005 | Statement of affairs (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
22 October 2004 | Restoration by order of the court (3 pages) |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: mill cottage 4 fen street nayland colchester, essex, CO6 4NT (1 page) |
28 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
13 April 2003 | Secretary resigned (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
5 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 December 1997 | Return made up to 24/06/97; no change of members (4 pages) |
7 January 1997 | Return made up to 24/06/96; full list of members (6 pages) |
7 January 1997 | Return made up to 24/06/95; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
19 October 1993 | Return made up to 24/06/93; full list of members (6 pages) |
8 April 1992 | Return made up to 24/06/91; no change of members (6 pages) |
30 July 1990 | Return made up to 24/06/90; full list of members (4 pages) |
2 June 1989 | Return made up to 23/05/89; full list of members (4 pages) |
3 June 1988 | Return made up to 11/05/88; full list of members (4 pages) |
23 July 1987 | Return made up to 24/04/87; full list of members (4 pages) |
10 June 1986 | Full accounts made up to 30 June 1984 (10 pages) |
10 June 1986 | Return made up to 06/06/86; full list of members (4 pages) |
30 May 1975 | Annual return made up to 19/05/75 (4 pages) |
17 June 1950 | Certificate of incorporation (1 page) |