Budworth Road
Aston By Budworth
Cheshire
CW9 6LT
Director Name | Neil Arthur Jones |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 May 2004) |
Role | Building Contractor |
Correspondence Address | 1 Merehall Warrington Mere Knutsford Cheshire WA16 0WY |
Secretary Name | Edward Arthur Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | Towngate Cottage Budworth Road Aston By Budworth Cheshire CW9 6LT |
Director Name | Kathleen Elizabeth Jones |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 1 Mere Hall Mere Knutsford Cheshire WA16 0PY |
Director Name | Constance Ada Jones |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 7 York Avenue Sale Cheshire M33 6HD |
Director Name | Kathleen Elizabeth Jones |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1994) |
Role | Married Woman |
Correspondence Address | Low Wood Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Jeffrey Norman Marland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 105 Norris Road Sale Cheshire M33 3GS |
Registered Address | 18a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£290,025 |
Cash | £17,177 |
Current Liabilities | £415,262 |
Latest Accounts | 31 October 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 August 2003 | Voluntary strike-off action has been suspended (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
25 September 2002 | Application for striking-off (1 page) |
7 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 February 2001 | Return made up to 11/12/00; full list of members
|
22 February 2001 | Registered office changed on 22/02/01 from: builder house mayors road altrincham cheshire WA15 9RP (1 page) |
22 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Accounts for a small company made up to 31 October 1998 (9 pages) |
4 January 2000 | Return made up to 11/12/99; full list of members
|
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 11/12/96; full list of members
|
21 January 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
29 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |