Barnshaw Holmes Chapel
Crewe
CW4 8DB
Secretary Name | Ann Edith Tulk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 29 Goyt Avenue Marple Stockport Cheshire SK6 7JR |
Director Name | Richard Michael Higham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Fousley Farm Bradwell Sandbach Cheshire CW11 9RG |
Secretary Name | Mr Nigel Edward Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bellmarsh Farm Barnshaw Holmes Chapel Crewe CW4 8DB |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,012 |
Cash | £5,652 |
Current Liabilities | £63,425 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2007 | Application for striking-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
20 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
9 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
17 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members
|
24 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |