Middlewich
Cheshire
CW10 0PH
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | The Old School House Whitchurch Road, Broxton Chester CH3 9JR Wales |
Director Name | Mr John Neville Brown |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 20 Main Road Hextable Swanley Kent BR8 7RB |
Director Name | Mrs Marie Leadbetter Brown |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 20 Main Road Hextable Swanley Kent BR8 7RB |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Andrew Roger Swanston |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 1999) |
Role | Consultant Ent Surgeon And Dir |
Correspondence Address | Flat 3 66 New Cavendish Street London W1M 7LD |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(26 years, 1 month 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 |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(26 years, 1 month 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £88,188 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2006 | Application for striking-off (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: langley house styal road manchester M22 5WY (1 page) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 April 2005 | Return made up to 28/02/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 66 new cavendish street london W1M 7LD (1 page) |
31 March 2003 | Return made up to 28/02/03; full list of members
|
4 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 August 2001 | Resolutions
|
16 August 2001 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
6 August 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members
|
27 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
21 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
5 June 1996 | Return made up to 07/03/96; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
12 July 1984 | Company name changed\certificate issued on 12/07/84 (2 pages) |
29 September 1978 | Certificate of incorporation (1 page) |