Tarvin Sands
Chester
Cheshire
CH3 8NR
Wales
Secretary Name | Deborah Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Childwall Farm Tarvin Sands Chester CH3 8NR Wales |
Director Name | Paul John Sewell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1992) |
Role | Merchant |
Correspondence Address | 15 Marina Drive Preston Brook Warrington Cheshire WA2 9NU |
Secretary Name | Mrs Ann Marie Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 21 Waterside Appleton Warrington Cheshire WA4 3BS |
Secretary Name | Stuart Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 3 Castlegate Prestbury Stockport Cheshire SK10 4AZ |
Secretary Name | Gail Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 1994) |
Role | Office Manager |
Correspondence Address | 2 Norbury Street Leigh Lancashire WN7 5AS |
Secretary Name | Sandra Catherine Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1998) |
Role | Company Director |
Correspondence Address | 17 Kaye Avenue Culcheth Warrington WA3 5SA |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£49,602 |
Cash | £70 |
Current Liabilities | £442,397 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Notice of move from Administration to Dissolution (4 pages) |
19 December 2005 | Notice of extension of period of Administration (1 page) |
16 December 2005 | Administrator's progress report (7 pages) |
16 December 2005 | Administrator's progress report (11 pages) |
2 March 2005 | Result of meeting of creditors (18 pages) |
10 December 2004 | Statement of administrator's proposal (17 pages) |
22 October 2004 | Appointment of an administrator (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: unit 3G lyncastle way barley castle lane, appleton warrington cheshire WA4 4ST (1 page) |
16 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 November 2000 | Return made up to 19/06/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 October 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 September 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1997 (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
23 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
30 June 1996 | Return made up to 19/06/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
23 November 1992 | Ad 03/09/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 June 1989 | Incorporation (26 pages) |