Brewery Lane
Farndon
Cheshire
CH3 6QT
Wales
Director Name | Mr Anthony Michael Harding |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | The Withins Church Bank Tattenhall Chester Cheshire CH7 9QE Wales |
Secretary Name | Mrs Margaret Averil Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | The Withings Church Bank Tattenhall Chester CH3 9QE Wales |
Director Name | Mrs Margaret Averil Harding |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | The Withings Church Bank Tattenhall Chester CH3 9QE Wales |
Secretary Name | Mr Steven John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 7 Silverbeech Road Wallasey Merseyside CH44 9BT Wales |
Director Name | Mr Steven John Armstrong |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 7 Silverbeech Road Wallasey Merseyside CH44 9BT Wales |
Registered Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.5k at 1 | Claimoption LTD 90.00% Ordinary |
---|---|
500 at 1 | Stephen James Dale 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,144,771 |
Gross Profit | £666,497 |
Net Worth | £1,268,634 |
Cash | £93 |
Current Liabilities | £1,419,861 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
6 July 2011 | Termination of appointment of Stephen Dale as a director (1 page) |
6 July 2011 | Termination of appointment of Steven Armstrong as a director (1 page) |
6 July 2011 | Termination of appointment of Steven Armstrong as a secretary (1 page) |
6 July 2011 | Termination of appointment of Steven Armstrong as a director (1 page) |
6 July 2011 | Termination of appointment of Stephen Dale as a director (1 page) |
6 July 2011 | Termination of appointment of Steven Armstrong as a secretary (1 page) |
18 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
14 January 2011 | Registered office address changed from Clb Coopers Century House 11 St Peters Square Manchester M2 3DN on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Clb Coopers Century House 11 st Peters Square Manchester M2 3DN on 14 January 2011 (2 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
12 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
26 January 2010 | Administrator's progress report to 24 December 2009 (22 pages) |
26 January 2010 | Administrator's progress report to 24 December 2009 (22 pages) |
9 September 2009 | Result of meeting of creditors (44 pages) |
9 September 2009 | Result of meeting of creditors (44 pages) |
21 August 2009 | Statement of administrator's proposal (42 pages) |
21 August 2009 | Statement of administrator's proposal (42 pages) |
13 August 2009 | Statement of affairs with form 2.14B (10 pages) |
13 August 2009 | Statement of affairs with form 2.14B (10 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 71 clywedog road east wrexham industrial estate wrexham clwyd LL13 9XE (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 71 clywedog road east wrexham industrial estate wrexham clwyd LL13 9XE (1 page) |
2 July 2009 | Appointment of an administrator (1 page) |
2 July 2009 | Appointment of an administrator (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
27 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (21 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (21 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members
|
12 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2004 | Resolutions
|
10 January 2004 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
10 January 2004 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
19 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 08/11/03; full list of members
|
16 April 2003 | Resolutions
|
16 April 2003 | Ad 01/03/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
16 April 2003 | Ad 01/03/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
16 April 2003 | Nc inc already adjusted 26/03/03 (3 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Nc inc already adjusted 26/03/03 (3 pages) |
18 February 2003 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
18 February 2003 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members
|
31 July 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Particulars of mortgage/charge (7 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
22 September 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
22 September 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
30 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
23 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 December 1995 | Return made up to 08/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 08/11/95; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 April 1987 | Allotment of shares (2 pages) |
13 April 1987 | Allotment of shares (2 pages) |