Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(12 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | James Bickley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Sales Engineer |
Correspondence Address | 88 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Mr Ronald Frank Collins |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 9 Glebe Close Ipsley Redditch Worcestershire B98 0AW |
Director Name | Stephen Patrick Newey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Sales Engineer |
Correspondence Address | 21 Campion Grove Lutley Halesowen West Midlands B63 1HB |
Director Name | Steven Walter Sidwell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Sales Engineer |
Correspondence Address | Arden Edge 6 Gorsey Lane Wythall Birmingham West Midlands B47 6JH |
Director Name | Perry Ware |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Engineer |
Correspondence Address | 15 Bunbury Road Birmingham B31 2DR |
Secretary Name | Mr David Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oak Dene Close Claverdon Warwick Warwickshire CV35 8PZ |
Director Name | Nigel James Whitehouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1996) |
Role | Sales Director |
Correspondence Address | 8 Everglade Road Wood End Atherstone Warwickshire CV9 2RR |
Director Name | Mr David Michael Phillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oak Dene Close Claverdon Warwick Warwickshire CV35 8PZ |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £47,642 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2003 | Declaration of solvency (3 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Resolutions
|
7 May 2003 | Registered office changed on 07/05/03 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (3 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Return made up to 10/07/00; full list of members
|
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
11 May 2000 | Resolutions
|
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
23 March 1999 | Resolutions
|
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | Return made up to 10/07/97; full list of members
|
19 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page) |
18 October 1996 | Auditor's resignation (1 page) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Return made up to 10/07/96; full list of members (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
1 September 1995 | Return made up to 10/07/95; full list of members (10 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | £ ic 100/80 06/07/95 £ sr 20@1=20 (1 page) |
29 June 1995 | Director resigned;new director appointed (4 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
27 June 1995 | Declaration of assistance for shares acquisition (186 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
17 June 1995 | Particulars of mortgage/charge (10 pages) |
17 June 1995 | Particulars of mortgage/charge (10 pages) |
6 June 1995 | Director resigned (2 pages) |