Moulton
Northwich
Cheshire
CW9 8RF
Director Name | Peter Corwood |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1994(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 55 Niddries Lane Moulton Northwich Cheshire CW9 8RF |
Secretary Name | Mrs Eileen Christine Corwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mellanvrane 55 Niddries Lane Moulton Northwich Cheshire CW9 8RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Pannell Kerr Forster Sovereign House Queen Street Manchester Lancashire M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £205,161 |
Cash | £114,268 |
Current Liabilities | £121,260 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 176 monton road eccles manchester lancashire M30 9GA (1 page) |
1 September 2000 | Declaration of solvency (3 pages) |
1 September 2000 | Appointment of a voluntary liquidator (1 page) |
1 September 2000 | Resolutions
|
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 55 niddries lane moulton norwich cheshire CW9 8RF (1 page) |
31 March 2000 | Company name changed corwood's LIMITED\certificate issued on 31/03/00 (2 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |