Wervin
Chester
CH2 4BP
Wales
Secretary Name | Pamela Elizabeth Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(15 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Wervin New Hall Wervin Road Wervin Chester CH2 4BP Wales |
Director Name | Pamela Elizabeth Warburton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Wervin New Hall Wervin Road Wervin Chester CH2 4BP Wales |
Secretary Name | Joyce Audrey Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Kishet 49 Hampton Drive Widnes Cheshire WA8 9DA |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
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 | £110,145 |
Cash | £129,750 |
Current Liabilities | £24,558 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Appointment of a voluntary liquidator (1 page) |
25 August 2004 | Declaration of solvency (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 14 bold street warrington WA1 1DL (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 May 1998 | Return made up to 31/03/98; no change of members
|
16 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |