Sandiway
Northwich
Cheshire
CW8 2NP
Secretary Name | Stephen Ineson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 13 September 2016) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blake Lane Sandiway Northwich Cheshire CW8 2NP |
Director Name | Mr Cyril Bradfield Ineson |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1996) |
Role | Retired Insurance Agent |
Correspondence Address | Rose Dene 48a Littler Lane Winsford Cheshire CW7 2NF |
Director Name | Mr Keith Cyril Ineson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 September 2001) |
Role | Insurance Agent |
Correspondence Address | Worsley House Minshull Vernon Middlewich Cheshire CW10 0LT |
Director Name | Mrs Marjorie Ineson |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1996) |
Role | Housewife |
Correspondence Address | Rose Dene 48a Littler Lane Winsford Cheshire CW7 2NF |
Secretary Name | Mrs Marjorie Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | Rose Dene 48a Littler Lane Winsford Cheshire CW7 2NF |
Director Name | Janice Ineson |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2009) |
Role | Insurance Agent |
Correspondence Address | 66 White Park Close Cottage Gardens Middlewich Cheshire CW10 9GD |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £66,875 |
Cash | £4,729 |
Current Liabilities | £181,525 |
Latest Accounts | 31 August 2012 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (11 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (11 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (11 pages) |
22 April 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
22 April 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
6 January 2014 | Registered office address changed from 61 Delamere Street Winsford Cheshire CW7 2LX on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 61 Delamere Street Winsford Cheshire CW7 2LX on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 61 Delamere Street Winsford Cheshire CW7 2LX on 6 January 2014 (2 pages) |
3 January 2014 | Statement of affairs with form 4.19 (8 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Statement of affairs with form 4.19 (8 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Stephen Ineson on 1 June 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
25 March 2012 | Director's details changed for Stephen Ineson on 23 March 2012 (2 pages) |
25 March 2012 | Secretary's details changed for Stephen Ineson on 23 March 2012 (2 pages) |
25 March 2012 | Director's details changed for Stephen Ineson on 23 March 2012 (2 pages) |
25 March 2012 | Secretary's details changed for Stephen Ineson on 23 March 2012 (2 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Stephen Ineson on 30 May 2010 (2 pages) |
15 June 2010 | Termination of appointment of Janice Ineson as a director (1 page) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Stephen Ineson on 30 May 2010 (2 pages) |
15 June 2010 | Termination of appointment of Janice Ineson as a director (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 61 delamere street winsford cheshire CW7 2LX (1 page) |
6 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 61 delamere street winsford cheshire CW7 2LX (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members
|
14 June 2006 | Return made up to 31/05/06; full list of members
|
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 92 northgate street, chester CH1 2HT (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 92 northgate street, chester CH1 2HT (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
17 August 1999 | Return made up to 31/05/99; full list of members
|
17 August 1999 | Return made up to 31/05/99; full list of members
|
5 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
5 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Return made up to 31/05/98; full list of members
|
20 July 1998 | Return made up to 31/05/98; full list of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
16 January 1996 | Secretary resigned;director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned;director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
3 February 1959 | Incorporation (10 pages) |
3 February 1959 | Incorporation (10 pages) |