Hartford
Northwich
CW8 2FQ
Director Name | Mrs Joyce Spiers |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 April 2004) |
Role | Housewife |
Correspondence Address | 5 Bankside Weaverham Northwich Cheshire CW8 3HS |
Secretary Name | Mrs Joyce Spiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 5 Bankside Weaverham Northwich Cheshire CW8 3HS |
Director Name | Mrs Agnes Diana Spiers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | 16 Fern Way Weaverham Northwich Cheshire |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,906 |
Cash | £91,641 |
Current Liabilities | £73,735 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2003 | Application for striking-off (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 133 witton street northwich cheshire (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Auditor's resignation (1 page) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |