Middlewich
Cheshire
CW10 9HL
Secretary Name | Jill Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1999(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Newton Heath Middlewich Cheshire CW10 9HL |
Director Name | Mr Stephen Paul John Abrahams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Engineer |
Correspondence Address | 106 Bridge Street Macclesfield Cheshire SK11 6PZ |
Secretary Name | Mr David Vincent Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 17 Newton Heath Middlewich Cheshire CW10 9HL |
Director Name | Thomas Croydon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | The Hall Hall Drive, Alsager Stoke On Trent Staffordshire ST7 2UD |
Secretary Name | Julie Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 5 Bowmere Close Biddulph Staffordshire ST8 6UD |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £154,364 |
Cash | £1,667 |
Current Liabilities | £598,590 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (6 pages) |
7 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Statement of affairs (11 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: unit 9 riverdane road daneside business park congleton cheshire CW12 1UN (1 page) |
23 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 17/11/99; full list of members
|
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (3 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 April 1999 | Resolutions
|
10 April 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Return made up to 17/11/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 November 1996 | Return made up to 25/11/96; no change of members
|
3 November 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
3 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |