Middlewich
Cheshire
CW10 0PH
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | The Old School House Whitchurch Road, Broxton Chester CH3 9JR Wales |
Director Name | Mr John Albert Lunt |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Greenbank House 15 Aldery Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(41 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(53 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(53 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Registered Address | Ultravox House Styal Road Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,317 |
Current Liabilities | £19,317 |
Latest Accounts | 31 October 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
14 November 2006 | Application for striking-off (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
23 May 2006 | Resolutions
|
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | New director appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 April 2005 | Return made up to 09/03/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 April 2004 | Return made up to 09/03/04; full list of members
|
20 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
9 April 2002 | Return made up to 09/03/02; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 July 2001 | Company name changed hearing health LIMITED\certificate issued on 26/07/01 (2 pages) |
14 May 2001 | Company name changed dunscombe & lawrence hearing aid services LIMITED\certificate issued on 14/05/01 (2 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
19 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
26 March 1999 | New director appointed (3 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
18 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
24 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
24 April 1996 | Return made up to 09/03/96; full list of members (8 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
20 April 1995 | Return made up to 09/03/95; no change of members (6 pages) |
10 June 1980 | Company name changed\certificate issued on 10/06/80 (2 pages) |
12 April 1951 | Certificate of incorporation (1 page) |