Glazebury
Warrington
Cheshire
WA3 5LX
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | James Norman Alcock |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2001) |
Role | Builder |
Correspondence Address | Hollybank 184 Holmes Chapel Road Somerford Congleton Cheshire CW12 4QB |
Director Name | Joseph Arthur Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 January 2000) |
Role | Builder |
Country of Residence | Uk United Kingdom |
Correspondence Address | Ivy House Holmes Chapel Road, Somerford Congleton Cheshire CW12 4SP |
Director Name | Mr David Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 January 2000) |
Role | Builder |
Correspondence Address | 60 Moss Road Congleton Cheshire CW12 3BN |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 January 2000) |
Role | Builder |
Correspondence Address | 36 Bridgewater Close Congleton Cheshire CW12 3TS |
Secretary Name | James Norman Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | Hollybank 184 Holmes Chapel Road Somerford Congleton Cheshire CW12 4QB |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,295 |
Current Liabilities | £410,955 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 October 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: hope street chapel hope street sandbach cheshire CW11 1BA (1 page) |
20 September 2002 | Declaration of solvency (3 pages) |
20 September 2002 | Appointment of a voluntary liquidator (1 page) |
20 September 2002 | Resolutions
|
27 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 September 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (3 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 184 holmes chapel road somerford congleton cheshire CW12 4QB (1 page) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
13 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members
|
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
23 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 184 holmes chapel road somerford congleton cheshire SW12 4QB (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: the smithy,brownlow heath moreton-cum-heath congleton cheshire.CW12 4TJ (1 page) |
21 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
5 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |