Woore
Nantwich
Staffordshire
CW3 9RR
Director Name | Judith Anne Towers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | Norley Dorrington Lane Woore Nantwich Staffordshire CW3 9RR |
Director Name | Martin Turner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Brook Way Nantwich Cheshire CW5 7BF |
Secretary Name | Judith Anne Towers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Norley Dorrington Lane Woore Nantwich Staffordshire CW3 9RR |
Director Name | David Rex Wathough |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 1992) |
Role | Printer |
Correspondence Address | 14 Heather Court Stockport Cheshire SK4 5BU |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,916 |
Cash | £226 |
Current Liabilities | £549,856 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2003 | Liquidators statement of receipts and payments (6 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: burlington works kay street openshaw manchester M11 2DU (1 page) |
29 October 2002 | Statement of affairs (14 pages) |
29 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 December 1999 | Return made up to 25/10/99; full list of members (8 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1998 | Return made up to 25/10/97; full list of members; amend (6 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members
|
20 May 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 December 1996 | Return made up to 25/10/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
5 September 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1961 | Annual return made up to 28/03/61 (8 pages) |