Peter House Farm Gorsey Lane
Lynn
Cheshire
WA13 9UA
Director Name | Miss Lisa Ann Byrne |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood House Peter House Farm, Gorsey Lane Warburton Cheshire WA13 9UA |
Secretary Name | Miss Lisa Ann Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(2 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood House Peter House Farm, Gorsey Lane Warburton Cheshire WA13 9UA |
Director Name | Stephen Mark Kirchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 38 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HJ |
Secretary Name | Stephen Mark Kirchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 38 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Unit D Planet Works Atlantic Street Altrincham Cheshire WA15 5ED |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,490,631 |
Gross Profit | £577,377 |
Net Worth | £153,074 |
Current Liabilities | £1,145,521 |
Latest Accounts | 31 January 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (6 pages) |
8 February 2005 | Liquidators statement of receipts and payments (6 pages) |
26 August 2004 | Liquidators statement of receipts and payments (8 pages) |
12 August 2003 | Statement of affairs (11 pages) |
11 August 2003 | Appointment of a voluntary liquidator (1 page) |
11 August 2003 | Resolutions
|
16 January 2003 | Return made up to 20/10/02; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
21 November 2001 | Return made up to 20/10/01; full list of members
|
20 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
22 January 2001 | Particulars of mortgage/charge (9 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 15 york road bowdon altrincham cheshire WA14 3EQ (1 page) |
5 December 2000 | Return made up to 20/10/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
18 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
11 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 November 1998 | Company name changed kirchin enterprises LIMITED\certificate issued on 03/11/98 (2 pages) |
22 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
28 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
9 December 1996 | Return made up to 20/10/96; full list of members
|
19 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 December 1995 | Ad 24/11/95--------- £ si 664@1=664 £ ic 3/667 (2 pages) |
23 October 1995 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
9 October 1995 | Return made up to 20/10/95; full list of members
|
14 August 1995 | Registered office changed on 14/08/95 from: 131 femmycroft road hemel hempstead hertfordshire HP1 3NS (1 page) |
21 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
20 October 1993 | Incorporation (11 pages) |