Cuddington
Northwich
Cheshire
CW8 2UD
Director Name | Mr Nigel Brindley Plenderleith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Production Director |
Correspondence Address | 8 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Chu Lau |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 48-56 Tai Lin Pai Road 5/Fl Unit B Eastern Sea Industrial Building Kwai Chung Hong Kong |
Director Name | Mei Kuen Ng |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 48-56 Tai Lin Pai Road 5/Fl Unit B Eastern Sea Industrial Building Kwai Chung Hong Kong |
Secretary Name | Mr Nigel Brindley Plenderleith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1997(13 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Mr Robert David Assheton Barclay |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Garment Manufacturer |
Correspondence Address | Bexton House Bexton Lane Knutsford Cheshire WA16 9BJ |
Director Name | Ian Thomas Parrott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Garment Manufacturer |
Correspondence Address | 31 The Firs Bowden Altrincham Cheshire WA14 2TF |
Secretary Name | Mr Robert David Assheton Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Bexton House Bexton Lane Knutsford Cheshire WA16 9BJ |
Secretary Name | Mr Denis Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 98 Charlton Avenue Hyde Cheshire SK14 4ES |
Secretary Name | Mr Nigel Brindley Plenderleith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 8 Pevensey Drive Knutsford Cheshire WA16 9BX |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 57 St Austell Avenue Macclesfield Cheshire SK10 3NN |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Appointment of a voluntary liquidator (2 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Statement of affairs (26 pages) |
21 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: premier park road one winsford industrial estate winsford cheshire CW7 3PH (1 page) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (1 page) |
15 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
11 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
24 April 1997 | Full accounts made up to 30 April 1996 (17 pages) |
3 January 1997 | Auditor's resignation (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Full accounts made up to 30 April 1995 (17 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 31/03/96; full list of members
|
27 April 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
30 May 1995 | Company name changed countslate LIMITED\certificate issued on 31/05/95 (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |