West Chiltington
West Sussex
RH20 2PF
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Anthony Gerrard Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Poole Hall Nantwich Cheshire CW5 6AW |
Director Name | Barry Adrian Redfearn |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 54 Runcorn Road Barnton Northwich Cheshire CW8 4ER |
Director Name | Bran Charles Roper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Garden Bungalow Brockhurst Way Lletwich Northwich Cheshire WA8 9AL |
Secretary Name | Barry Adrian Redfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 54 Runcorn Road Barnton Northwich Cheshire CW8 4ER |
Director Name | Noreen Mary Roper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 1999) |
Role | Secretary |
Correspondence Address | The Garden House Brockhurst Way Northwich Cheshire CW9 8AL |
Secretary Name | Noreen Mary Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Garden House Brockhurst Way Northwich Cheshire CW9 8AL |
Director Name | John Edward Wraeg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2000) |
Role | Property Developer |
Correspondence Address | 6 Laurel Avenue Chadderton Oldham Greater Manchester OL9 0NJ |
Secretary Name | John Edward Wraeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 6 Laurel Avenue Chadderton Oldham Greater Manchester OL9 0NJ |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £773 |
Current Liabilities | £1,129 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 December 2001 | Dissolved (1 page) |
---|---|
28 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page) |
14 August 2000 | Return made up to 08/07/00; full list of members (5 pages) |
27 June 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
26 May 2000 | Appointment of a voluntary liquidator (2 pages) |
26 May 2000 | Declaration of solvency (4 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: poole hall poole nantwich cheshire CW5 6AW (2 pages) |
19 May 2000 | Declaration of solvency (4 pages) |
19 May 2000 | Resolutions
|
4 May 2000 | Company name changed mulberry properties (noctorum) l td.\certificate issued on 05/05/00 (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
17 March 1999 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
13 August 1998 | New secretary appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: the garden house brockhurst way northwich cheshire CW9 8AL (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 08/07/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Return made up to 08/07/96; change of members
|
26 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |