Mollington
Chester
Cheshire
CH1 6NP
Wales
Secretary Name | Susan Mary Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Mollington Grange Golf Course Mollington Chester Cheshire CH1 6NP Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Joan Coupe |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1998) |
Role | Principal Officer |
Correspondence Address | 4 Cricket Path Freshfield Merseyside L37 7DP |
Director Name | Mr Denis James Liggett |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 2000) |
Role | Manager |
Correspondence Address | 12 Carrs Crescent Formby Liverpool Merseyside L37 2EU |
Director Name | Gary David Anthony McParlan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1998) |
Role | Manager |
Correspondence Address | 70 Alt Road Formby Lancashire L37 6DQ |
Secretary Name | Mr Denis James Liggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 2000) |
Role | Manager |
Correspondence Address | 12 Carrs Crescent Formby Liverpool Merseyside L37 2EU |
Director Name | Garry George Chubb |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2000) |
Role | Construction Manager |
Correspondence Address | 17a Weld Road Birkdale Southport Merseyside PR8 2AZ |
Director Name | Tracy Emma Chubb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2002) |
Role | Office Manager |
Correspondence Address | 28 Gowy Court Rivacre Cheshire CH66 1RG Wales |
Secretary Name | Jane Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 June 2003) |
Role | Manager |
Correspondence Address | 9 Pembry Rise Connahs Quay Flintshire CH5 4RP Wales |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£257,228 |
Current Liabilities | £645,766 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2005 | Receiver ceasing to act (1 page) |
1 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: townfield lane mollington chester CH1 6ND (1 page) |
2 October 2003 | Secretary resigned (1 page) |
16 September 2003 | Administrative Receiver's report (15 pages) |
21 August 2003 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: townfield lane mollington chester cheshire CH1 6ND (1 page) |
18 July 2003 | Appointment of receiver/manager (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 December 2002 | Director resigned (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 November 2002 | Return made up to 15/10/02; full list of members
|
17 August 2001 | Return made up to 26/07/01; full list of members
|
17 January 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: townfield lane mollington chester cheshire CH1 6NJ (1 page) |
2 May 2000 | Return made up to 26/07/99; no change of members (6 pages) |
17 April 2000 | New secretary appointed;new director appointed (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: unit 25 sefton industrial estate maghull liverpool L31 8DN (1 page) |
30 March 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Strike-off action suspended (1 page) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Return made up to 26/07/98; full list of members
|
30 May 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 May 1998 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 October 1997 | Return made up to 26/07/97; full list of members (8 pages) |
5 December 1996 | Return made up to 26/07/96; no change of members
|
26 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 August 1993 | Resolutions
|
26 July 1993 | Incorporation (12 pages) |