Madeley
Crewe
Cheshire
CW3 9TH
Director Name | Matthew Jon Heraty |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Sales Director |
Correspondence Address | 15 Hillwood Road Madeley Heath Crewe Cheshire CW3 9JY |
Director Name | Mr Pauline Ann Heraty |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 57 The Bridle Path Madeley Crewe CW3 9EQ |
Secretary Name | Mr Pauline Ann Heraty |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Production Manager |
Correspondence Address | 57 The Bridle Path Madeley Crewe CW3 9EQ |
Director Name | Betty Finch |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 58 Gayton Lane Wirral Merseyside L60 3SJ |
Director Name | Clifford Buckley Finch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 58 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Director Name | John Charles Benge |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 9 Izaac Walton Way Madeley Crewe Cheshire CW3 9NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£176,312 |
Current Liabilities | £432,576 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Notice of move from Administration to Dissolution (11 pages) |
20 July 2005 | Statement of administrator's proposal (32 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: netherset lane industrial estate madeley crewe cheshire CW3 9PE (1 page) |
17 May 2005 | Appointment of an administrator (1 page) |
17 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
16 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
10 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 April 2000 | Return made up to 11/03/00; full list of members
|
20 January 2000 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: unit 3 grove road industrial estate fenton stoke on trent staffordshire ST4 4LG (1 page) |
8 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 11/03/99; full list of members (8 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 November 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 March 1998 | Return made up to 11/03/98; full list of members (8 pages) |
16 March 1998 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: richmond house 570-572 etruria road basford newcastle under lyme staffordshire ST5 0SU (1 page) |
24 July 1997 | Auditor's resignation (1 page) |
24 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 March 1997 | Return made up to 11/03/97; full list of members
|
1 October 1996 | Registered office changed on 01/10/96 from: c/o archer wood richmond house - 536 eturia road newcastle staffordshire ST5 05X (1 page) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 11/03/96; no change of members (7 pages) |
30 August 1995 | Return made up to 11/03/95; no change of members (8 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: towers buildings water street liverpool merseyside L3 1PQ (1 page) |
22 November 1994 | Particulars of mortgage/charge (3 pages) |
3 October 1994 | Particulars of mortgage/charge (3 pages) |