Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Secretary Name | Mary Patricia Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | Norcott Brook House Tarporley Road Norcott Brook Whitley Cheshire WA4 4DY |
Director Name | Nicholas Michael Johnson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 5 Redacre Close Dutton Cheshire WA4 4DU |
Director Name | George Edward Torr |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Printer |
Correspondence Address | 1 Boundary Close Weston Super Mare Avon BS23 4LY |
Secretary Name | Marjorie Elizabeth Torr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 1 Boundary Close Weston Super Mare Avon BS23 4LY |
Registered Address | 4-7a Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,395 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (8 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 May 2000 (8 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members
|
30 January 2001 | Registered office changed on 30/01/01 from: 18 berkeley court manor park runcorn cheshire WA7 1TQ (1 page) |
22 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
2 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
29 August 1997 | Company name changed fyneprint services (hartford) li mited\certificate issued on 01/09/97 (3 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
15 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
4 September 1995 | Return made up to 21/08/95; no change of members
|
1 June 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
22 May 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |