Brook Street
Chester
Cheshire
CH1 3DP
Wales
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Mr Roland Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 148 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Secretary Name | Mr Martyn Finney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Miss Doris Miriam Finney |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Westleas 92 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Mr Michael John Isherwood Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | North Lodge Gibb Hill Antrobus Northwich Cheshire CW9 6HU |
Secretary Name | Mr Michael John Isherwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | North Lodge Gibb Hill Antrobus Northwich Cheshire CW9 6HU |
Secretary Name | Miss Doris Miriam Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Westleas 92 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Mr David Finney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwist Barn Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,405 |
Cash | £31,040 |
Current Liabilities | £128,627 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 December 2006 | Dissolved (1 page) |
---|---|
28 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Statement of affairs (8 pages) |
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: grange lane winsford cheshire CW7 2BP (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 July 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
22 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
13 May 1975 | Annual return made up to 03/09/74 (4 pages) |
30 July 1973 | Certificate of incorporation (1 page) |