Prestbury
Cheshire
SK10 4PU
Secretary Name | Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 December 2014) |
Role | Sales |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Director Name | Stephen John Gould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 17 Rectory Lane Kibworth Leicester Leicestershire LE8 0NW |
Secretary Name | Sarah Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 17 Rectory Lane Kibworth Leicester Leicestershire LE8 0NW |
Director Name | Mr David Eric Badley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 August 2006) |
Role | Textile Converting |
Correspondence Address | 19 Southernhay Road Leicester Leicestershire LE2 3TN |
Director Name | Raymond Lancelot Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 15 Dee Drive Kearsley Bolton BL4 8QA |
Secretary Name | Mr Mohamed Nabil Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Registered Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
100 at £1 | Wernertex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Director's details changed for Mohamed Nabil Sawas on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mohamed Nabil Sawas on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director raymond williams (1 page) |
7 October 2008 | Appointment terminated director raymond williams (1 page) |
23 September 2008 | Secretary appointed patricia louise sawas (2 pages) |
23 September 2008 | Appointment terminated secretary mohamed sawas (1 page) |
23 September 2008 | Secretary appointed patricia louise sawas (2 pages) |
23 September 2008 | Appointment terminated secretary mohamed sawas (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
28 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
20 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
8 November 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
20 March 2001 | (6 pages) |
20 March 2001 | (6 pages) |
22 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
19 October 1999 | (6 pages) |
19 October 1999 | (6 pages) |
9 July 1999 | Return made up to 27/03/99; no change of members (4 pages) |
9 July 1999 | Return made up to 27/03/99; no change of members (4 pages) |
24 November 1998 | (6 pages) |
24 November 1998 | (6 pages) |
29 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
28 April 1998 | (6 pages) |
28 April 1998 | (6 pages) |
25 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
1 November 1996 | (7 pages) |
1 November 1996 | (7 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
30 November 1995 | (7 pages) |
30 November 1995 | (7 pages) |
7 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
7 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 April 1992 | New director appointed (2 pages) |
29 April 1992 | New director appointed (2 pages) |
17 April 1991 | New director appointed (2 pages) |
17 April 1991 | New director appointed (2 pages) |
27 March 1990 | Incorporation (13 pages) |
27 March 1990 | Incorporation (13 pages) |