Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Director Name | Mr Ralph Austin Hughes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 September 2008) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 11 Walden Close Thelwall Warrington Cheshire WA4 2HB |
Director Name | Brian John Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 1997) |
Role | Consultant |
Correspondence Address | Corbiere Beauty Bank Darnhall Winsford Cheshire CW7 4DF |
Director Name | Steven Hawley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 January 1993) |
Role | Sales Director |
Correspondence Address | Larkhill 40 Church Road Rainford St Helens Merseyside WA11 8HA |
Director Name | Adrian Phillip Bayley Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Dorothy Anne Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Bryan George Williamson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2003) |
Role | Financial Director |
Correspondence Address | 7 Alderney Close Macclesfield Cheshire SK11 8SP |
Secretary Name | Bryan George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2003) |
Role | Financial Director |
Correspondence Address | 7 Alderney Close Macclesfield Cheshire SK11 8SP |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aveley Close Paddington Warrington Cheshire WA1 3UD |
Director Name | Stephen Paul Chamberlain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Nursery Farm Delamere Road, Norley Warrington Cheshire WA6 6LZ |
Secretary Name | Adrian Phillip Bayley Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Secretary Name | Angela Patricia Huntriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 2 Cedar Park Chester Cheshire CH3 5PW Wales |
Director Name | Caroline Hankinson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2006) |
Role | Financial Controller |
Correspondence Address | 21 Matlock Close Great Sankey Warrington Cheshire WA5 3PZ |
Director Name | Mr Roy Lomax |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2006) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 36a St Bridgets Close Fearnhead Warrington Cheshire WA2 0EW |
Director Name | Gerard David Louden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2005) |
Role | Sales Manager |
Correspondence Address | 15 Airedale Close Whittle Hall Warrington Cheshire WA5 3DJ |
Secretary Name | Caroline Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2006) |
Role | Financial Controller |
Correspondence Address | 21 Matlock Close Great Sankey Warrington Cheshire WA5 3PZ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £132,882 |
Cash | £6,847 |
Current Liabilities | £1,242,830 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
27 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
15 November 2006 | Administrator's progress report (6 pages) |
31 March 2006 | Statement of affairs (4 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 1 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
23 March 2006 | Appointment of an administrator (1 page) |
8 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
22 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
17 March 2005 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
30 September 2004 | Secretary resigned;director resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Resolutions
|
15 September 2004 | £ ic 16725/13380 26/07/04 £ sr 3345@1=3345 (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Memorandum and Articles of Association (22 pages) |
2 August 2004 | Resolutions
|
2 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
22 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
26 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
27 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
25 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
14 December 2000 | Company name changed cse (storage centres) LIMITED\certificate issued on 15/12/00 (2 pages) |
6 November 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members
|
16 December 1999 | New director appointed (2 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
12 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
6 May 1997 | Return made up to 28/04/97; no change of members
|
23 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
10 May 1996 | Return made up to 28/04/96; full list of members
|
5 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
30 April 1992 | Return made up to 28/04/92; change of members (7 pages) |
21 January 1992 | £ ic 18081/16375 31/12/91 £ sr 1706@1=1706 (1 page) |
18 June 1991 | Return made up to 24/05/91; no change of members (6 pages) |
24 May 1990 | Return made up to 24/05/90; full list of members (4 pages) |
18 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1989 | Return made up to 09/06/89; full list of members (4 pages) |
1 March 1989 | Resolutions
|
4 March 1988 | Resolutions
|
30 November 1978 | Certificate of incorporation (1 page) |