Twemlow Lane Cranage
Holmes Chapel
Cheshire
CW4 8EX
Secretary Name | Judith Elizabeth Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 November 2006) |
Role | Secretary |
Correspondence Address | 39 Warmingham Lane Middlewich Cheshire CW10 0DJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Frederick Charles David Harrison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 14 February 1994) |
Role | Textile Merchant |
Correspondence Address | 25 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Director Name | Mr Peter Leslie Seddon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1996) |
Role | Clothing Manufacturer |
Correspondence Address | Sandilands Farm Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Secretary Name | Frederick Charles David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 14 February 1994) |
Role | Textile Merchant |
Correspondence Address | 25 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Secretary Name | Mrs June Margaret Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | Sandilands Farm Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,012 |
Cash | £509 |
Current Liabilities | £4,866 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Return made up to 26/01/06; full list of members (6 pages) |
28 June 2006 | Application for striking-off (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 May 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 May 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 April 2000 | Return made up to 26/01/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 June 1997 | Return made up to 26/01/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
24 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |