Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director Name | Mrs Fiona Elizabeth Lewis |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(46 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Springbank Farm Gooseberry Hollow Marton Sands Whitegate Cheshire CW7 2PX |
Secretary Name | Mr Peter Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1999(46 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Moorlands Park Cuddington Northwich Cheshire CW8 2LY |
Director Name | Mr Alan Pacey |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 1997) |
Role | Executive |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Director Name | Mr Andrew John Strickland |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1999) |
Role | Executive |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mr Alan Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Secretary Name | Mr Andrew John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mark Owen Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(46 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 11 The Weint Rixton Warrington Cheshire WA3 6JY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(46 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £486,222 |
Net Worth | £1,332,710 |
Cash | £3,555 |
Current Liabilities | £1,018,395 |
Latest Accounts | 31 December 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting of creditors (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: barley castle lane, appleton warrington WA4 4RD (1 page) |
17 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2001 | Notice of discharge of Administration Order (4 pages) |
16 July 2001 | Appointment of a liquidator (1 page) |
16 July 2001 | Order of court to wind up (3 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2000 | Notice of result of meeting of creditors (5 pages) |
13 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Statement of administrator's proposal (2 pages) |
18 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Administration Order (5 pages) |
3 February 2000 | Notice of Administration Order (1 page) |
19 November 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
20 October 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members (5 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | New director appointed (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Return made up to 09/08/98; no change of members (4 pages) |
22 April 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
3 February 1998 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
29 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 January 1975 | Company name changed\certificate issued on 03/01/75 (2 pages) |
1 December 1952 | Incorporation (12 pages) |