Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Secretary Name | Mr Peter Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1999(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Moorlands Park Cuddington Northwich Cheshire CW8 2LY |
Director Name | Mr Alan Pacey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 March 1997) |
Role | Executive |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Secretary Name | Mr Alan Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Director Name | Mr Andrew John Strickland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mr Andrew John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mark Owen Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 11 The Weint Rixton Warrington Cheshire WA3 6JY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,972 |
Cash | £150 |
Current Liabilities | £73,619 |
Latest Accounts | 31 December 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting of creditors (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o wardell services group barley castle lane appleton , warrington cheshire ,WA4 4RD (1 page) |
15 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2001 | Order of court to wind up (3 pages) |
5 July 2001 | Notice of discharge of Administration Order (4 pages) |
5 July 2001 | Appointment of a liquidator (1 page) |
9 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2000 | Notice of result of meeting of creditors (5 pages) |
13 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Statement of administrator's proposal (3 pages) |
18 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Administration Order (5 pages) |
3 February 2000 | Notice of Administration Order (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | New secretary appointed (1 page) |
9 June 1999 | Return made up to 30/03/99; no change of members
|
3 July 1998 | Return made up to 30/03/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Return made up to 30/03/97; full list of members (6 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |