Croxton Lane
Middlewich
Cheshire
CW10 9QA
Secretary Name | Mr Keith Hampton Wormleighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quoisley Mere Farm Whitchurch Shropshire SY13 4LG Wales |
Director Name | Ann Mitchell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Bostock Farm Bostock Green Middlewich Cheshire Cw10 |
Director Name | Mr Keith Hampton Wormleighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quoisley Mere Farm Whitchurch Shropshire SY13 4LG Wales |
Secretary Name | Mary Wormleighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Quoisley Mere Farm Quoisley Whitchurch Salop SY13 4LG Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Harvester House 37 Peter Street Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£50,147 |
Cash | £3,556 |
Current Liabilities | £39,384 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
29 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 February 2000 | Return made up to 29/12/99; full list of members
|
15 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
5 March 1998 | Return made up to 29/12/97; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
15 December 1995 | Director resigned (2 pages) |