Davenham
Northwich
Cheshire
CW9 8HZ
Director Name | Mrs Jillian Merriman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 7 Orchard Avenue Acton Bridge Northwich Cheshire CW8 3QT |
Director Name | Mr Derek William Wilson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 February 2000) |
Role | Design Engineer |
Correspondence Address | The Pippins 8 Huntersfield Moss Farm Northwich Cheshire CW8 4AT |
Director Name | Sheila Grace Wilson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1993) |
Role | Office Manageress |
Correspondence Address | 8 Huntersfield Northwich Cheshire CW8 4AT |
Secretary Name | Mr Derek William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | The Pippins 8 Huntersfield Moss Farm Northwich Cheshire CW8 4AT |
Director Name | Mrs Jillian Merriman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 7 Orchard Avenue Acton Bridge Northwich Cheshire CW8 3QT |
Secretary Name | Mr Leslie Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Overdene Close Lostock Bolton Lancashire BL6 4DY |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,803 |
Cash | £1,826 |
Current Liabilities | £52,412 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state rel/liq 14/05/03 (1 page) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Appointment of a voluntary liquidator (1 page) |
13 December 2000 | Statement of affairs (9 pages) |
13 December 2000 | Resolutions
|
28 November 2000 | Registered office changed on 28/11/00 from: winnington hall mews winnington hall winnington northwich cheshire CW8 4DU (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: castle annex chester road northwich cheshire CW8 1LE (1 page) |
7 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members
|