Woore
Shropshire
CW3 9RJ
Secretary Name | Mr Robert John Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 2 Brownlow Farm Cottages Childs Lane, Brownlow Congleton Cheshire CW12 4TQ |
Director Name | Mr Robert John Heath |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 2 Brownlow Farm Cottages Childs Lane, Brownlow Congleton Cheshire CW12 4TQ |
Director Name | Ian Barr Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 75 Globe Farm Lane Darby Green Blackwater Camberley Surrey GU17 0DZ |
Director Name | Mr Paul James Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 week (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 31 Pells Close Fleckney Leicester Leicestershire LE8 8TJ |
Director Name | Robin Graham Hornby |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 December 1997) |
Role | Engineer |
Correspondence Address | 37 Oakfields Way Solihull West Midlands B91 2TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Elliot House, 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,471 |
Cash | £100 |
Current Liabilities | £67,782 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2001 | Statement of affairs (8 pages) |
22 February 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: anglia house 22 rowena crescent london SW11 2PT (1 page) |
9 February 2001 | Resolutions
|
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Return made up to 18/03/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 May 1999 | Return made up to 18/03/99; change of members (6 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
5 January 1998 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 November 1996 | Auditor's resignation (1 page) |
3 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 40 hospital st nantwich cheshire CW5 5RP (1 page) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 September 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |