Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary Name | Deborah Louisa Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1998(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | The Woodlands 1 Pitfield Lane Bolton Lancashire BL2 3QL |
Director Name | Nicholas Anthony William Reynolds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Meadow Way Tottington Bury Lancs BL8 3HU |
Secretary Name | Nicholas Anthony William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Meadow Way Tottington Bury Lancs BL8 3HU |
Director Name | Gerard Thomas Mainon |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 3 Walshaw Brook Close Bury Lancashire BL8 3TB |
Director Name | Nigel Robert Alexander Reynolds |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1996) |
Role | Joiner |
Correspondence Address | 16 Ruins Lane Harwood Bolton Lancashire BL2 3JQ |
Secretary Name | Nigel Robert Alexander Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1996) |
Role | Joiner |
Correspondence Address | 16 Ruins Lane Harwood Bolton Lancashire BL2 3JQ |
Director Name | Deborah Louisa Reynolds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 1998) |
Role | Clerical |
Correspondence Address | The Woodlands 1 Pitfield Lane Bolton Lancashire BL2 3QL |
Director Name | Nicholas Anthony William Reynolds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | J.Wild & Co. Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £631 |
Current Liabilities | £9,177 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
28 July 2004 | Application for striking-off (1 page) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 12/01/98; full list of members (6 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 July 1996 | Return made up to 12/01/96; no change of members
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed;new director appointed (1 page) |
16 April 1996 | Secretary resigned;director resigned (2 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 December 1995 | Secretary resigned;director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 26 meadow way tottington bury lancs BL8 3HU (1 page) |
24 March 1995 | Return made up to 12/01/95; change of members (6 pages) |