Shelton
Shrewsbury
Shropshire
SY3 8BH
Wales
Director Name | Mr Kenneth Albert Rogers |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1995(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | Mr Kenneth Albert Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Ashley Stuart Cox |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 September 2009) |
Role | Bank Manager |
Correspondence Address | 42 Mortimer Drive Sandbach Cheshire CW11 4HS |
Director Name | Mr Bernard Charles Griffiths Holloway |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1995) |
Role | Trust Company Manager |
Correspondence Address | Barclays Balm Trust Co Ltd 27 PO Box Northwich Cheshire CW9 7RE |
Director Name | Mr John Austin Leigh |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | Mr John Austin Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £405,965 |
Cash | £10,268 |
Current Liabilities | £1,240 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 49 museum street warrington WA1 1LD (1 page) |
13 March 2001 | Declaration of solvency (3 pages) |
9 March 2001 | New director appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Return made up to 23/06/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 19 bold street warrington cheshire WA1 1DG (1 page) |
31 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
21 March 1996 | Resolutions
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |