Main Road Worleston
Nantwich
Cheshire
CW5 6DN
Director Name | Paul Gilbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2002(11 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Halfway Hill Rise Market Weighton York YO43 3JX |
Secretary Name | James Paul Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | Halfway Hill Rise Market Weighton York Y043 3jx |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Builder |
Correspondence Address | Smoker Hill Farm Cottage Chester Road Plumley Knutsford Cheshire WA16 0HQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Margaret Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Pub Land Lady |
Correspondence Address | The Vaults Church Street Malpas Cheshire SY14 8NU Wales |
Director Name | Kenneth Thelwall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 14 November 1992) |
Role | Industrial Builder |
Correspondence Address | The Cottage 1 Mill Lane Audlem Crewe CW3 0EH |
Secretary Name | Lynda Susan Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 12 years (resigned 19 October 2005) |
Role | Secretary |
Correspondence Address | 12 Worleston Close Middlewich Cheshire CW10 0RG |
Registered Address | Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,377,628 |
Net Worth | £631,951 |
Cash | £9,583 |
Current Liabilities | £3,207,280 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 May |
27 February 2017 | Restoration by order of the court (3 pages) |
---|---|
27 February 2017 | Restoration by order of the court (3 pages) |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2008 | Completion of winding up (1 page) |
15 June 2007 | Receiver ceasing to act (1 page) |
15 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2006 | Order of court to wind up (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: first avenue weston road crewe cheshire CW1 1BG (1 page) |
16 February 2006 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Administrative Receiver's report (16 pages) |
1 December 2005 | Appointment of receiver/manager (2 pages) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | Secretary resigned (1 page) |
2 June 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
4 June 2004 | Return made up to 14/11/03; full list of members
|
3 April 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Return made up to 14/11/02; full list of members (6 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
7 February 2003 | New director appointed (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | £ nc 1000/1200 21/11/02 (1 page) |
29 January 2003 | Ad 21/11/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
20 September 2002 | Return made up to 14/11/01; full list of members
|
28 May 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
16 May 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (19 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 January 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
30 November 1998 | Return made up to 14/11/98; full list of members
|
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
3 December 1996 | Return made up to 14/11/96; no change of members
|
31 January 1996 | Return made up to 14/11/95; full list of members
|
7 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 November 1991 | Registered office changed on 20/11/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |