Cuddington
Northwich
Cheshire
CW8 2TA
Director Name | Jack Livingstone |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westholme The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mr Ian Metcalfe |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 1992) |
Role | Operations Director |
Correspondence Address | 11 Begonia Drive Burbage Hinckley Leicestershire LE10 2SW |
Director Name | Kenneth William Pitchers |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Operations Director |
Correspondence Address | Lowlands The Shore Hest Bank Lancaster LA2 6HW |
Director Name | Mr Colin Spence |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Operations Director |
Correspondence Address | 6 Elmwood Chorley Lancashire PR7 1UX |
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Martin Graham West |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaplains House West Lane High Legh Knutsford Cheshire WA16 6LR |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 1999) |
Role | Finance Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(48 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £533,508 |
Latest Accounts | 31 October 2007 (15 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
30 January 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (6 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (6 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 22 April 2016 (6 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (6 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (6 pages) |
30 March 2016 | Court order INSOLVENCY:re block transfer replacement of liq (8 pages) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Court order INSOLVENCY:re block transfer replacement of liq (8 pages) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (6 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (6 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (6 pages) |
2 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (6 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (6 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (6 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (6 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (6 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (6 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (6 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (6 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (6 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (6 pages) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Court order insolvency:court order - replacement of liquidator (11 pages) |
5 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Court order insolvency:court order - replacement of liquidator (11 pages) |
5 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (6 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (6 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (6 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (6 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (6 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (6 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (6 pages) |
16 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (6 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (6 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (6 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (6 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
5 November 2009 | Statement of affairs with form 4.19 (5 pages) |
5 November 2009 | Statement of affairs with form 4.19 (5 pages) |
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Resolutions
|
25 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
25 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
13 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
13 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
7 January 2009 | Full accounts made up to 31 October 2007 (13 pages) |
7 January 2009 | Full accounts made up to 31 October 2007 (13 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester.M2 3LS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester.M2 3LS (1 page) |
8 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
22 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
16 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members
|
30 January 2000 | Return made up to 22/01/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 27 October 1998 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 27 October 1998 (1 page) |
31 January 1998 | Accounts for a dormant company made up to 28 October 1997 (1 page) |
31 January 1998 | Accounts for a dormant company made up to 28 October 1997 (1 page) |
30 January 1998 | Return made up to 22/01/98; no change of members
|
30 January 1998 | Return made up to 22/01/98; no change of members
|
19 February 1997 | Accounts for a dormant company made up to 29 October 1996 (1 page) |
19 February 1997 | Accounts for a dormant company made up to 29 October 1996 (1 page) |
4 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 November 1994 | Memorandum and Articles of Association (25 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Memorandum and Articles of Association (25 pages) |
14 November 1994 | Resolutions
|
4 October 1994 | Company name changed refuge lending company (northern ) LIMITED\certificate issued on 05/10/94 (2 pages) |
4 October 1994 | Company name changed refuge lending company (northern ) LIMITED\certificate issued on 05/10/94 (2 pages) |