Arley
Northwich
Cheshire
SW9 6NS
Director Name | Sarah Louise Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Garland Hall Crowley Lane Arley Northwich Cheshire CW9 6NS |
Secretary Name | Sarah Louise Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Garland Hall Crowley Lane Arley Northwich Cheshire CW9 6NS |
Director Name | Caroline Mary Pickard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(10 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Garland Hall Crowley Lane Crowley Northwich Cheshire CW9 6NS |
Registered Address | St James Building 79 Oxford St Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,830 |
Gross Profit | £9,595 |
Net Worth | £169,528 |
Cash | £4,319 |
Current Liabilities | £4,791 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Declaration of solvency (3 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 31/12/99; full list of members
|
27 July 2000 | Company name changed churchmoor LIMITED\certificate issued on 28/07/00 (2 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: garland hall crowley northwich cheshire CW9 6NS (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
5 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |