Chisworth
Cheshire
SK14 6RT
Secretary Name | Mr David John Hartwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boarfold Farm Chisworth Cheshire SK14 6RT |
Director Name | Mrs Christine Anne Hartwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Management |
Correspondence Address | 2 Boarfold Farm Chisworth Cheshire SK14 6RT |
Director Name | Mrs Christine Anne Hartwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 2 Boarfold Farm Chisworth Cheshire SK14 6RT |
Secretary Name | Mr Alistair Wilson Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Earle Road Bramhall Stockport Cheshire SK7 3HD |
Director Name | Keith Leslie Gazzard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 1998) |
Role | Technical Director |
Correspondence Address | 14 Rowan Close Failsworth Greater Manchester M35 0SE |
Secretary Name | Keith Leslie Gazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 14 Rowan Close Failsworth Greater Manchester M35 0SE |
Director Name | Mr Clive David Easteal |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2003) |
Role | Sales Director |
Correspondence Address | 5 Springmeadow Broadbottom Hyde Cheshire SK14 6HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £210,349 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2007 | Completion of winding up (1 page) |
---|---|
6 December 2006 | Order of court to wind up (1 page) |
1 December 2006 | Order of court to wind up (2 pages) |
23 May 2006 | Return made up to 21/01/06; full list of members (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2005 | Return made up to 21/01/05; full list of members (8 pages) |
27 February 2004 | Return made up to 21/01/04; full list of members
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2003 | Return made up to 21/01/03; full list of members (8 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 21/01/99; no change of members (4 pages) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 21/01/98; full list of members
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Return made up to 21/01/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 89A park lane poynton cheshire SK12 1RD (1 page) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |