Cranage
Cheshire
CW4 8FE
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Armistead Way Cranage Cheshire CW4 8FE |
Director Name | Steven Fleming |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 22 Carnell Lane Fernwood Newark Notts NG24 3FS |
Director Name | Anthony John Bryon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 3 Barford Close North Millers Dale Chandlers Ford Hampshire SO53 1TH |
Director Name | Mr Roger Henry Evans |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Shute Farmhouse Higher Batson Salcombe Devon TQ8 8NE |
Secretary Name | Mr Andrew James Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 14 Arlington Lodge Weybridge Surrey KT13 8RB |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(30 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 October 2004) |
Role | Finance Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Jeffery Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Mrs Samantha Jayne Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(40 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mays Farm Drive Stoney Stanton Leicestershire LE9 4HA |
Director Name | Mr Martyn Robert Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | White Pines Ger Y Nant, Llangunnor Carmarthen Carmarthenshire SA31 2NY Wales |
Director Name | David Pennington Shaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 22 Springfield Avenue Rochdale Lancashire OL15 9JR |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(41 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | Alessandro Chiono |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2007(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Registered Address | Ultravox House Styal Road Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2009 | Application to strike the company off the register (3 pages) |
7 November 2009 | Application to strike the company off the register (3 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
25 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
25 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 February 2009 | Appointment Terminate, Director Alessandro Chiono Logged Form (1 page) |
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
10 February 2009 | Appointment Terminated Director alessandro chiono (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
28 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (6 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (6 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
25 March 2007 | Location of register of members (1 page) |
25 March 2007 | Location of register of members (1 page) |
25 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
25 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
22 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
20 September 2003 | Accounts made up to 31 October 2002 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 28/02/03--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
17 April 2003 | Ad 28/02/03--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: langley house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: langley house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
5 March 2003 | New director appointed (2 pages) |
25 February 2003 | Company name changed auralaide LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed auralaide LIMITED\certificate issued on 25/02/03 (2 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members
|
16 September 2002 | Accounts made up to 31 October 2001 (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
15 August 2001 | Accounts made up to 31 October 2000 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members
|
4 September 2000 | Accounts made up to 31 October 1999 (2 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 September 1999 | Accounts made up to 31 October 1998 (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (3 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (3 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 September 1998 | Accounts made up to 31 October 1997 (2 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
26 August 1997 | Accounts made up to 31 October 1996 (2 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
3 September 1996 | Accounts made up to 31 October 1995 (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
18 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 October 1995 | Accounts made up to 31 October 1994 (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
8 July 1991 | Resolutions
|
8 July 1991 | Resolutions
|
5 September 1989 | Resolutions
|
5 September 1989 | Resolutions
|
28 December 1962 | Certificate of incorporation (1 page) |
28 December 1962 | Certificate of incorporation (1 page) |