Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8HE
Secretary Name | Tracy Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | Twemlow House 1 Goostrey Lane Holmes Chapel Cheshire CW4 8HE |
Secretary Name | Raymond James Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Audleigh 7 Sunny Brow Road Middleton Manchester Lancashire M24 4AD |
Director Name | Kevin Bellwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 February 1994) |
Role | Broadcaster |
Correspondence Address | 17 Wheatsheaf Mews Gwers-Y-Llyt Wrexham Clwyd LL11 4EQ Wales |
Secretary Name | Elaine Helen Disley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 127 Atherton Road Hindley Wigan Lancashire WN2 3EE |
Secretary Name | Joanne Emma Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 3 Vicarage Lane Elworth Cheshire CW11 3BW |
Director Name | Sarah Jane Rogers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 9 Wavell Drive Unsworth Bury BL9 8PG |
Secretary Name | Deane Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 39 The Pennines Fulwood Preston Lancashire PR2 9GB |
Secretary Name | Peter Douglas Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(12 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twemlow House 1 Goostrey Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8HE |
Secretary Name | Angela Patricia Artus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | 57 Bailey Crescent Congleton Cheshire CW12 2EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bruntwood Hall Bruntwood Park Schools Hill Cheadle SK8 1HX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Year | 2014 |
---|---|
Net Worth | -£23,523 |
Cash | £1,686 |
Current Liabilities | £56,733 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2010 | Completion of winding up (1 page) |
4 February 2010 | Completion of winding up (1 page) |
8 August 2008 | Order of court to wind up (2 pages) |
8 August 2008 | Order of court to wind up (2 pages) |
23 June 2008 | Order of court to wind up (3 pages) |
23 June 2008 | Order of court to wind up (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 October 2007 | Return made up to 14/07/07; full list of members (6 pages) |
1 October 2007 | Return made up to 14/07/07; full list of members (6 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 14/07/06; full list of members
|
4 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 14/07/05; no change of members
|
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 14/07/05; no change of members (7 pages) |
8 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 August 2004 | Return made up to 14/07/04; no change of members (7 pages) |
11 August 2004 | Return made up to 14/07/04; no change of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
6 April 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
6 April 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
8 December 2003 | Return made up to 14/07/03; full list of members; amend (7 pages) |
8 December 2003 | Return made up to 14/07/03; full list of members; amend (7 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 14/07/03; no change of members
|
30 July 2003 | Return made up to 14/07/03; no change of members (9 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts made up to 31 July 2002 (5 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Company name changed jam F.M. LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed jam F.M. LIMITED\certificate issued on 21/03/02 (2 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
18 January 2002 | Accounts made up to 31 July 2001 (6 pages) |
12 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 14/07/01; full list of members
|
11 January 2001 | Accounts made up to 31 July 2000 (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
30 January 2000 | Accounts made up to 31 July 1999 (6 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: the manse 39 northenden road sale cheshire M33 2DH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: the manse 39 northenden road sale cheshire M33 2DH (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 November 1999 | Return made up to 14/07/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
26 July 1998 | Full accounts made up to 31 July 1997 (4 pages) |
26 July 1998 | Full accounts made up to 31 July 1997 (4 pages) |
23 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
15 October 1997 | Return made up to 14/07/97; full list of members (6 pages) |
15 October 1997 | Return made up to 14/07/97; full list of members (6 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: the manse 39 northenden road sale cheshire M33 2DH (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: the manse 39 northenden road sale cheshire M33 2DH (1 page) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: the manse 39 northenden road sale greater manchester M33 2DH (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: the manse 39 northenden road sale greater manchester M33 2DH (1 page) |
13 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 7-13 wood street bolton BL1 1EE (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 7-13 wood street bolton BL1 1EE (1 page) |
24 May 1995 | Full accounts made up to 31 July 1994 (6 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 July 1993 | Incorporation (13 pages) |
14 July 1993 | Incorporation (13 pages) |