Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(23 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Derek Nicholson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£301,502 |
Current Liabilities | £301,502 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Declaration of solvency (3 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
10 August 2001 | Resolutions
|
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street,altrincham cheshire WA14 1EZ (1 page) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
27 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
11 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |