Holmes Chapel
Crewe
Cheshire
CW4 7LB
Director Name | Peter Bentham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Coniston Drive Holmes Chapel Crewe Cheshire CW4 7LB |
Secretary Name | Pamela Bentham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Coniston Drive Holmes Chapel Crewe Cheshire CW4 7LB |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,263,915 |
Cash | £97 |
Current Liabilities | £244,747 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2006 | Dissolved (1 page) |
---|---|
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (7 pages) |
16 April 2004 | Declaration of solvency (3 pages) |
16 April 2004 | Appointment of a voluntary liquidator (1 page) |
16 April 2004 | Resolutions
|
7 April 2004 | Registered office changed on 07/04/04 from: turner crescent chesterton newcastle under lyme staffordshire ST5 7JZ (1 page) |
7 April 2004 | Resolutions
|
2 April 2004 | Company name changed triangle plant LIMITED\certificate issued on 02/04/04 (3 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
25 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 June 1998 | Return made up to 12/06/98; full list of members
|
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 March 1992 | Resolutions
|
1 November 1988 | £ ic 40002/20001 £ sr 20001@1=20001 (1 page) |
20 February 1984 | Incorporation (17 pages) |