Pownall Park
Wilmslow
Cheshire
SK9 5PS
Director Name | Richard James Darby |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 March 2003) |
Role | Interior Design |
Correspondence Address | 2 New Row Cottages Clitheroe Road, Knowle Green Preston Lancashire PR3 2YS |
Secretary Name | Stephen Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 March 2003) |
Role | Architect |
Correspondence Address | 5 Priory Road Pownall Park Wilmslow Cheshire SK9 5PS |
Director Name | Kristine Moore |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Cross Cottage The Cross Kingsley Northwich Cheshire |
Registered Address | 7 Ralli Courts West Riverside New Bailey Street Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £133,216 |
Gross Profit | £131,813 |
Net Worth | £35,153 |
Cash | £1,280 |
Current Liabilities | £37,211 |
Latest Accounts | 30 November 1998 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | 49(8)(A) Re-registration doc (1 page) |
30 November 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 November 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 November 2001 | Re-registration of Memorandum and Articles (11 pages) |
30 November 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
6 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 March 2000 | Company name changed the clarke darby partnership lim ited\certificate issued on 03/03/00 (2 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (5 pages) |
5 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
21 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
3 August 1997 | Return made up to 21/07/97; no change of members
|
22 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (15 pages) |
21 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
25 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
19 May 1995 | Full accounts made up to 30 November 1994 (13 pages) |
4 May 1995 | £ nc 31821/50000 03/03/95 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 31/03/95--------- £ si 1@1=1 £ ic 31821/31822 (2 pages) |
28 March 1995 | Director resigned (2 pages) |