Knutsford
Cheshire
WA16 8AE
Secretary Name | Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2011(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 December 2011) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Anthony George Littlewood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Friezland Grange Church Road Greenfield Oldham OL3 7LQ |
Director Name | Michael John Littlewood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Pharmacist |
Correspondence Address | Ryefields Farm Brownhill Lane, Uppermill Oldham Lancashire OL3 6BZ |
Secretary Name | George Kershaw Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 57 Taunton Road Ashton Under Lyne Lancashire OL7 9DR |
Director Name | Paula Ruth Talbot |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 7 Prospect Drive Halesbarn Cheshire |
Director Name | Sheila Kishor Desai |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 1997) |
Role | Pharmasist |
Correspondence Address | 66 Princess Street Ashton Under Lyne Lancashire OL6 9QJ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£27,212 |
Current Liabilities | £27,212 |
Latest Accounts | 24 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 January |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NW on 20 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of Jonathan Richman as a director (2 pages) |
20 April 2011 | Appointment of Caroline Jane Sellers as a secretary (4 pages) |
20 April 2011 | Termination of appointment of Philip Jones as a secretary (2 pages) |
20 April 2011 | Appointment of Cws (No.1) Limited as a director (3 pages) |
20 April 2011 | Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NW on 20 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of Jonathan Richman as a director (2 pages) |
20 April 2011 | Appointment of Cws (No.1) Limited as a director (3 pages) |
20 April 2011 | Appointment of Caroline Jane Sellers as a secretary (4 pages) |
20 April 2011 | Termination of appointment of Philip Jones as a secretary (2 pages) |
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Restoration by order of the court (4 pages) |
11 April 2011 | Restoration by order of the court (4 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (3 pages) |
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (3 pages) |
11 April 2011 | Resolutions
|
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
8 June 2004 | Accounts made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
13 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
8 July 2002 | Accounts made up to 26 January 2002 (7 pages) |
22 November 2001 | Return made up to 26/09/01; full list of members
|
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Return made up to 26/09/01; full list of members (7 pages) |
22 November 2001 | Accounts made up to 27 January 2001 (4 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts made up to 22 January 2000 (4 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
24 November 1999 | Return made up to 26/09/99; no change of members (10 pages) |
24 November 1999 | Return made up to 26/09/99; no change of members (10 pages) |
17 August 1999 | Accounts made up to 23 January 1999 (8 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (8 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
16 March 1999 | Full accounts made up to 24 January 1998 (12 pages) |
16 March 1999 | Full accounts made up to 24 January 1998 (12 pages) |
25 November 1997 | Return made up to 26/09/97; full list of members (11 pages) |
25 November 1997 | Return made up to 26/09/97; full list of members (11 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (7 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 57 taunton road ashton under lyne OL7 9DR (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 57 taunton road ashton under lyne OL7 9DR (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed;new director appointed (5 pages) |
14 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | New director appointed (7 pages) |
14 July 1997 | New secretary appointed;new director appointed (5 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
14 July 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
23 February 1981 | Incorporation (14 pages) |
23 February 1981 | Incorporation (14 pages) |