Delamere Park Cuddington
Northwich
Cheshire
CW8 2XW
Director Name | Andrew John Glyde |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2011) |
Role | Company Director |
Correspondence Address | 15 Haynes Way Dibden Purlieu Southampton Hampshire SO45 5QQ |
Director Name | Edward Peter Hillier |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2011) |
Role | Company Director |
Correspondence Address | Morton House 2 Front Street Morton Gainsborough Lincolnshire DN21 3AA |
Director Name | Peter John Hughes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 176 Purley Downs Road Sanderstead Surrey CR2 0RF |
Secretary Name | Mrs Diane Barbara Grogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2011) |
Role | Company Director |
Correspondence Address | 21 Meadowlands Hurst Green Oxted Surrey RH8 9BA |
Director Name | John Paulson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Director Name | Mr Alexander Ian Whitefoot |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 65 Ashton Lane Sale Cheshire M33 5PE |
Secretary Name | John Paulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Secretary Name | Mr Michael Alan Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 14 Fir Tree Close Dukinfield Cheshire SK16 5HW |
Director Name | Marjorie Ann Paulson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1998) |
Role | Marketing Manager |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Director Name | Phillip Nightingale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 39 Mill Lane Heatley Lymm Cheshire WA13 9SD |
Director Name | Stephen Rouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2001) |
Role | Sales Engineer |
Correspondence Address | 41 Willowmead Close Woking Surrey GU21 3DN |
Director Name | John Paulson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(17 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Secretary Name | David James McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 2 Norden Close Birchwood Warrington Cheshire WA3 7NJ |
Director Name | Peter John Hughes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 176 Purley Downs Road Sanderstead Surrey CR2 0RF |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,534,891 |
Gross Profit | £1,945,047 |
Net Worth | -£65,802 |
Cash | £19,646 |
Current Liabilities | £1,162,463 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 13 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 13 November 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
8 March 2010 | Liquidators statement of receipts and payments to 13 May 2009 (5 pages) |
8 March 2010 | Liquidators' statement of receipts and payments to 13 November 2009 (5 pages) |
8 March 2010 | Liquidators statement of receipts and payments to 13 November 2009 (5 pages) |
8 March 2010 | Liquidators' statement of receipts and payments to 13 May 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
1 December 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (8 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (8 pages) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
6 November 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (6 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O;-replacement of liquidator (3 pages) |
28 March 2007 | C/O;-replacement of liquidator (3 pages) |
5 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
29 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2002 | Statement of affairs (6 pages) |
5 December 2002 | Statement of affairs (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: argent house hook rise south I surbiton surrey KT6 7LD (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: argent house hook rise south I surbiton surrey KT6 7LD (1 page) |
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
22 October 2002 | Return made up to 27/04/02; full list of members
|
22 October 2002 | Return made up to 27/04/02; full list of members (8 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
7 February 2002 | Return made up to 27/04/01; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: c/o cadoc LTD 14 saxon business centre windsor avenue london SW19 2RR (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: c/o cadoc LTD 14 saxon business centre windsor avenue london SW19 2RR (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 27/04/01; full list of members (6 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (5 pages) |
24 October 2001 | Particulars of mortgage/charge (5 pages) |
15 October 2001 | Full accounts made up to 21 July 2000 (17 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 October 2001 | Full accounts made up to 21 July 2000 (17 pages) |
4 July 2001 | Accounting reference date shortened from 21/07/01 to 31/03/01 (1 page) |
4 July 2001 | Accounting reference date shortened from 21/07/01 to 31/03/01 (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date shortened from 31/03/01 to 21/07/00 (1 page) |
8 May 2001 | Accounting reference date shortened from 31/03/01 to 21/07/00 (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
5 April 2001 | Accounting reference date shortened from 21/07/00 to 31/03/00 (1 page) |
5 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date shortened from 21/07/00 to 31/03/00 (1 page) |
5 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 21 July 1999 (17 pages) |
1 June 2000 | Full accounts made up to 21 July 1999 (17 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 27/04/00; full list of members
|
2 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
18 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 21 July 1998 (17 pages) |
15 April 1999 | Full accounts made up to 21 July 1998 (17 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
26 January 1999 | Ad 20/01/99--------- £ si 1700@1=1700 £ ic 85000/86700 (2 pages) |
26 January 1999 | Ad 20/01/99--------- £ si 1700@1=1700 £ ic 85000/86700 (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 21 July 1997 (17 pages) |
24 March 1998 | Full accounts made up to 21 July 1997 (17 pages) |
6 July 1997 | Accounting reference date shortened from 31/07/97 to 21/07/97 (1 page) |
6 July 1997 | Accounting reference date shortened from 31/07/97 to 21/07/97 (1 page) |
12 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (16 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (16 pages) |
28 May 1996 | Return made up to 27/04/96; full list of members (4 pages) |
28 May 1996 | Return made up to 27/04/96; full list of members (4 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (16 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
30 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |