Cuddington
Northwich
Cheshire
CW8 2SY
Director Name | Eva Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Farmer |
Correspondence Address | Wesco Farm Threlklo Cumbria CA12 4TB |
Director Name | Mr Adrian Chambers |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1996) |
Role | Farmer |
Correspondence Address | Wesco Farm Threlkeld Keswick Cumbria CA12 4TB |
Director Name | Sir Malcolm Connop Guthrie |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 day after company formation) |
Appointment Duration | 1 year (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brent Eleigh Belbroughton Stourbridge West Midlands DY9 0DW |
Secretary Name | Mr Adrian Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1996) |
Role | Farmer |
Correspondence Address | Wesco Farm Threlkeld Keswick Cumbria CA12 4TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hlb Kidsons 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £146,130 |
Current Liabilities | £959,668 |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 2004 | Dissolved (1 page) |
---|---|
16 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 15 victoria place carlisle cumbria CA1 1EW (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (2 pages) |
29 February 2000 | Auditor's resignation (1 page) |
15 October 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 May 1998 | Return made up to 16/03/98; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 April 1997 | Return made up to 16/03/97; no change of members
|
16 April 1997 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Return made up to 16/03/96; change of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
17 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
30 April 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Director resigned (2 pages) |