Middlewich
Cheshire
CW10 0BW
Director Name | Robert Ollier |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Common Lane Cottage Common Lane Lach Dennis Northwich Cheshire CW9 7TB |
Secretary Name | Robert Ollier |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Common Lane Cottage Common Lane Lach Dennis Northwich Cheshire CW9 7TB |
Director Name | Margaret Elizabeth Ollier |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(37 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Curlew Cottage Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG |
Director Name | Ernest Brian Ollier |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | Curlew Cottage Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG |
Registered Address | A H Tomlinson And Co St Johns Court 72 Gartside Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,589 |
Cash | £89 |
Current Liabilities | £503,442 |
Latest Accounts | 30 September 1995 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Statement of affairs (22 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 65A chester road castle northwich cheshire CW8 1HG (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: ollier house haig road parkgate industrial estate knutsford , cheshire WA16 8DX (1 page) |
27 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 March 1996 | Return made up to 28/02/96; no change of members
|
21 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |