Newton
Frodsham
Cheshire
WA6 6SZ
Secretary Name | Kristine Lovelady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 March 2003) |
Role | Managing Director |
Correspondence Address | Lane End Farm Blakeden Lane Winsford Cheshire CW7 2QS |
Director Name | Betty Reston |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 23 June 1993) |
Role | Retired |
Correspondence Address | 67 Calder Avenue Ormskirk Lancashire L39 4SE |
Secretary Name | Betty Reston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 67 Calder Avenue Ormskirk Lancashire L39 4SE |
Secretary Name | Graham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wells Avenue Haslington Crewe Cheshire CW1 5RZ |
Director Name | Mr Andrew Grant Curtis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanyard Farm Pickmere Knutsford WA16 0JP |
Director Name | Mr Peter Harper |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretton House Lower Stretton Warrington WA4 4PF |
Director Name | Mr James Donald Rickard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Management Consultant |
Correspondence Address | Model Farm Crewe Green Crewe Cheshire CW1 1UN |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£54,798 |
Current Liabilities | £275,161 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 May 2002 | Receiver ceasing to act (1 page) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Administrative Receiver's report (9 pages) |
6 February 1998 | Appointment of receiver/manager (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: regency house windsor way knutsford cheshire WA16 6JB (1 page) |
2 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
7 March 1997 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |