Reedgate Lane Crowley
Northwich
Cheshire
CW9 6NT
Director Name | Melanie Shaw |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Ronald Paul Shaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 102 Somerford Road Reddish Stockport Cheshire SK5 6QE |
Secretary Name | Ronald Paul Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 102 Somerford Road Reddish Stockport Cheshire SK5 6QE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 November 2000 | Return made up to 17/10/00; full list of members (8 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 December 1997 | Resolutions
|
18 November 1997 | Return made up to 17/10/97; no change of members
|
20 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |