Whitegate
Northwich
Cheshire
CW8 2BD
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Graham Barry Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Ronald Keith Burgess |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 School Road Meadow Bank Winsford Cheshire CW7 2PG |
Director Name | Virginia Carol Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1996) |
Role | Sales Manager |
Correspondence Address | Rowan House, 11 Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Secretary Name | Ronald Keith Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1998) |
Role | Foreman |
Correspondence Address | 31 School Road Meadow Bank Winsford Cheshire CW7 2PG |
Secretary Name | Virginia Carol Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Rowan House, 11 Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £40,767 |
Current Liabilities | £487,637 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: third floor, peter house st. Peter square manchester lancashire M1 5AB (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
28 December 2000 | Liquidators statement of receipts and payments (6 pages) |
7 February 2000 | Statement of affairs (31 pages) |
29 December 1999 | Appointment of a voluntary liquidator (1 page) |
29 December 1999 | Resolutions
|
14 December 1999 | Registered office changed on 14/12/99 from: third floor, peter house st peter's square manchester lancashire M1 5AB (1 page) |
14 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page) |
6 October 1999 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Return made up to 05/03/99; no change of members
|
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
19 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: warton park house nat lane winsford cheshire CW7 3BS (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: rowan house crossfield avenue winsford cheshire CW7 1EQ (1 page) |
18 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
18 April 1998 | Ad 01/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
20 July 1997 | Nc inc already adjusted 31/03/97 (1 page) |
20 July 1997 | Resolutions
|
24 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 April 1996 | New director appointed (2 pages) |
20 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
20 March 1996 | Director resigned (1 page) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 November 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |