Whitchurch
Shropshire
SY13 4LG
Wales
Secretary Name | Mary Wormleighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | Quoisley Mere Farm Quoisley Whitchurch Salop SY13 4LG Wales |
Director Name | Ian Marchant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 1991) |
Role | Company Director |
Correspondence Address | 7 Kenilworth Avenue Didsbury Manchester Lancashire M20 2LJ |
Director Name | Antony Puzylo |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2TE |
Secretary Name | Antony Puzylo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2TE |
Director Name | Christopher Donald Hume |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 39 Arthog Road Hale Altrincham Cheshire WA15 0LX |
Registered Address | Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£221,876 |
Current Liabilities | £221,876 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 February 2003 | Director resigned (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 February 2000 | Return made up to 29/12/99; full list of members
|
16 March 1999 | Return made up to 29/12/98; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 March 1998 | Return made up to 29/12/97; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |