Cranage
Cheshire
CW10 9LT
Secretary Name | Mr Eric John Oulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(34 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Farm Middlewich Road Cranage Middlewich Cheshire CW10 9LT |
Director Name | Steven David Oulton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(36 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westway Holmes Chapel Cheshire CW4 7DH |
Director Name | Mr Thomas Kenneth Broad |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1995) |
Role | Director-Gardener Contractor |
Correspondence Address | Bagmere Cottage Brereton Sandbach Cheshire CW4 8BH |
Director Name | Mr Derek Webb |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 March 2001) |
Role | Director Gardener Contractor |
Correspondence Address | Parkfield 17 Park Lane Moulton Northwich Cheshire CW9 8QG |
Secretary Name | Mrs Constance Marjorie Alma Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Bagmere Cottage Brereton Sandbach Cheshire CW4 9RU |
Director Name | Carl Robert Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1998) |
Role | Garden Contractor |
Correspondence Address | 36 Rees Crescent Holmes Chapel Crewe Cheshire CW4 7NL |
Secretary Name | Carl Robert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1998) |
Role | Garden Contractor |
Correspondence Address | 36 Rees Crescent Holmes Chapel Crewe Cheshire CW4 7NL |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£38,161 |
Cash | £520 |
Current Liabilities | £38,458 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 September 2015 | Appointment of a voluntary liquidator (1 page) |
30 September 2015 | Statement of affairs with form 4.19 (5 pages) |
10 September 2015 | Registered office address changed from New Farm Middlewich Road Cranage Middlewich Cheshire CW10 9LT to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 10 September 2015 (1 page) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Eric John Oulton on 27 June 2011 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 July 2013 | Secretary's details changed for Mr Eric John Oulton on 27 June 2011 (2 pages) |
23 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Eric John Oulton on 28 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Steven David Oulton on 28 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
3 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
1 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
2 July 2002 | Return made up to 28/05/02; full list of members
|
9 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
2 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
4 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 28 February 1998 (12 pages) |
17 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
15 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: new farm holly house estate middlewich road cranage middlewich cheshire CW10 9LT (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: vernons yard twemlow green holmes chapel CW4 8BH (1 page) |
12 July 1996 | Return made up to 28/05/96; full list of members
|
28 June 1996 | Full accounts made up to 29 February 1996 (13 pages) |
18 July 1995 | Return made up to 28/05/95; no change of members
|