Frodsham
Warrington
Cheshire
WA6 7JR
Director Name | Jillian Margaret Palmer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 June 2004) |
Role | Cook |
Correspondence Address | 30 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Phillip William Palmer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 June 2004) |
Role | Solicitor |
Correspondence Address | 5 Rue De Bohars Tarporley Cheshire CW6 9HS |
Director Name | Mrs Barbara Walker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 June 2004) |
Role | Radiographer |
Correspondence Address | 38 Jenny Lane Woodford Stockport Cheshire SK7 1PE |
Secretary Name | Mrs Barbara Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 38 Jenny Lane Woodford Stockport Cheshire SK7 1PE |
Director Name | Mr William Harold Palmer |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 November 1998) |
Role | Manager |
Correspondence Address | Mayfield Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Hector Tom Staley |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 1999) |
Role | Manager |
Correspondence Address | 27 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Mr Anthony Joseph Todd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 1995) |
Role | Printers Manager |
Correspondence Address | 9 Woodruffe Gardens Romiley Stockport Cheshire SK6 3JD |
Director Name | Richard Andrew Worth |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 1998) |
Role | Production Director |
Correspondence Address | 41 Lacey Close Wilmslow Cheshire SK9 4BD |
Secretary Name | Mr Hector Tom Staley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 27 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | David Nicholas Connor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1998) |
Role | Printing Manager |
Correspondence Address | 4 Edgeway Wilmslow Cheshire SK9 1NH |
Registered Address | Grove House 227-233 London Road, Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,909 |
Net Worth | £137,910 |
Cash | £132,204 |
Current Liabilities | £8,979 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2004 | Application for striking-off (2 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members
|
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (9 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 November 1999 | Return made up to 26/10/99; full list of members (9 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: lacey green wilmslow cheshire SK9 4BA (1 page) |
25 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 26/10/97; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 December 1996 | Return made up to 26/10/96; no change of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |