Hartford
Northwich
Cheshire
CW8 2AS
Secretary Name | Mrs Jennifer Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 March 2015) |
Role | Accountant |
Correspondence Address | 12 Pennymoor Drive Altrincham Cheshire WA14 4UT |
Director Name | Charles Jenkins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 March 2015) |
Role | Operational Director |
Correspondence Address | Edge House 13a Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | Mr Anthony David Cooper |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2003) |
Role | I R Consultant |
Country of Residence | England |
Correspondence Address | 1 Jankyns Croft Disley Stockport Cheshire SK12 2DH |
Director Name | Frank William Lock |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 March 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Linden Court Middleton Road Camberley Surrey GU15 3TU |
Secretary Name | Frederick Wyndham Croxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 12 Ambassador Place Altrincham Cheshire WA15 8EQ |
Director Name | Norman Harrison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2004) |
Role | Training Manager |
Correspondence Address | 10 Parkway New Mills Stockport Cheshire SK12 4DU |
Director Name | Michael Guthrie Cattell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood Townfield Lane Chester Cheshire CH1 6LB Wales |
Secretary Name | Richard Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 112 Grove Lane Timperley Altrincham Cheshire WA15 6PL |
Director Name | Dr Gareth Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandiway Park Hartford Northwich Cheshire CW8 2AS |
Director Name | Mrs Kerry Michelle Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(35 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2006) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandiway Park Hartford Cheshire CW8 2AS |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,394 |
Current Liabilities | £315,758 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (5 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (5 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (5 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (5 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (5 pages) |
24 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2012 | Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages) |
24 July 2012 | Appointment of a voluntary liquidator (2 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
29 December 2009 | Registered office address changed from Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
17 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
17 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
17 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Statement of affairs (13 pages) |
18 January 2007 | Resolutions
|
19 December 2006 | Registered office changed on 19/12/06 from: 12 ambassador place stockport road altringcham cheshire WA15 8EQ (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members
|
13 October 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members
|
3 November 2004 | New director appointed (1 page) |
7 September 2004 | Ad 31/03/04--------- £ si 58000@1=58000 £ ic 97000/155000 (2 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Nc inc already adjusted 02/02/04 (1 page) |
6 February 2004 | (8 pages) |
30 January 2004 | Return made up to 18/12/03; full list of members
|
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
17 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
12 April 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
20 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
20 January 1999 | Director resigned (1 page) |
27 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
20 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
27 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
27 December 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
5 October 1995 | New director appointed (2 pages) |
16 July 1990 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Return made up to 21/11/88; full list of members (4 pages) |
16 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
9 September 1986 | Particulars of mortgage/charge (3 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (14 pages) |
30 August 1983 | Accounts made up to 31 March 1982 (15 pages) |
5 February 1979 | Share capital (2 pages) |
19 December 1977 | Share capital (2 pages) |
19 October 1974 | Share capital (2 pages) |
1 May 1970 | Company name changed\certificate issued on 01/05/70 (2 pages) |
11 September 1969 | Certificate of incorporation (1 page) |