Balterley Court Nantwich Road
Balterley
CW2 5SB
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Director Name | Jennifer Lee Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Road Wrinehill Crewe Cheshire CW3 9BJ |
Secretary Name | Jennifer Lee Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Road Wrinehill Crewe Cheshire CW3 9BJ |
Director Name | Kenneth Howard Dye |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Wood Cottage Whitchurch Road Spurstow Tarporley Cheshire CW6 9RU |
Secretary Name | Kenneth Howard Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2003) |
Role | Accountant |
Correspondence Address | Wood Cottage Whitchurch Road Spurstow Tarporley Cheshire CW6 9RU |
Director Name | Ernest Kenneth Hammond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Salesman |
Correspondence Address | The Cottage Occlestone Green Middlewich Cheshire CW10 0LY |
Secretary Name | Ernest Kenneth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Salesman |
Correspondence Address | The Cottage Occlestone Green Middlewich Cheshire CW10 0LY |
Registered Address | C/O Baker Tilly 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 |
---|---|
Turnover | £6,030,473 |
Gross Profit | £1,320,335 |
Net Worth | £397,601 |
Cash | £2 |
Current Liabilities | £2,484,683 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (6 pages) |
22 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (9 pages) |
20 February 2008 | Liquidators statement of receipts and payments (6 pages) |
29 August 2007 | Liquidators statement of receipts and payments (6 pages) |
5 March 2007 | Liquidators statement of receipts and payments (6 pages) |
14 July 2006 | C/O replacement of liquidator (14 pages) |
13 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 February 2006 | Administrator's progress report (14 pages) |
13 February 2006 | Administrator's progress report (27 pages) |
10 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
9 May 2005 | Result of meeting of creditors (3 pages) |
28 April 2005 | Statement of affairs (26 pages) |
11 April 2005 | Statement of administrator's proposal (30 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 24A quakers coppice crewe gates farm industrial estate,crewe,cheshire CW1 1FA (1 page) |
17 February 2005 | Appointment of an administrator (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Return made up to 24/07/04; full list of members
|
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 January 2004 | Secretary resigned;director resigned (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (36 pages) |
17 June 2002 | Auditor's resignation (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
14 September 2001 | Return made up to 24/07/01; full list of members (8 pages) |
6 April 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members
|
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
25 August 1999 | Return made up to 24/07/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (32 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members
|
16 February 1996 | New director appointed (3 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 January 1996 | Nc inc already adjusted 08/12/95 (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Ad 08/12/95--------- £ si 1071@1=1071 £ si [email protected]=3500 £ ic 15000/19571 (2 pages) |
22 December 1995 | New director appointed (2 pages) |
21 November 1995 | Company name changed nick clarke engineering LIMITED\certificate issued on 22/11/95 (4 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members
|
3 May 1995 | Registered office changed on 03/05/95 from: unit 14 gateway crewe gates farm ind estate crewe cheshire CW1 1YY (1 page) |