Holmes Chapel
Crewe
Cheshire
CW4 7NB
Director Name | Corinne Alice Linda Holmes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 12 years (closed 23 January 2007) |
Role | Chief Executive |
Correspondence Address | Hope Cottage 2 Pwnnhome Avenue Nottingham NG5 2EG |
Director Name | Anthony John Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 23 January 2007) |
Role | Businessman |
Correspondence Address | Apartment 275 Chateau Perigord 6 Lacets Saint Leon Monaco Mc98000 Foreign |
Secretary Name | Corinne Alice Linda Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 January 2007) |
Role | Chief Executive |
Correspondence Address | Hope Cottage 2 Pwnnhome Avenue Nottingham NG5 2EG |
Director Name | Ian Battersby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Mardale Close Buglawton Congleton Cheshire CW12 2DQ |
Secretary Name | Roger Richard Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Fox Croft Tibshelf Alfreton Derbyshire DE55 5QR |
Director Name | Frederick George Barfoot |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2002) |
Role | Business Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Grainey Lodge Six Road Ends Bangor County Down BT19 7QB Northern Ireland |
Director Name | John Francis Nunes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2002) |
Role | Group Sales Director |
Correspondence Address | 7 Chaffinch Close Congleton Cheshire CW12 3FE |
Director Name | John Dew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2002) |
Role | Managing Director |
Correspondence Address | Lane End Farm Hot Lane, Biddulph Moor Stoke On Trent Staffordshire ST8 7JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Rsm Robson Rhodes Llp Colwyn Chambers York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £201,722 |
Cash | £654 |
Current Liabilities | £663,495 |
Latest Accounts | 4 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 04 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Receiver ceasing to act (1 page) |
4 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2004 | Administrative Receiver's report (25 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 1 lower oakham way oakham business park mansfield nottinghamshire NG18 5BY (1 page) |
11 August 2004 | Notice of completion of voluntary arrangement (5 pages) |
30 July 2004 | Appointment of receiver/manager (1 page) |
2 March 2004 | Accounts for a small company made up to 4 April 2003 (8 pages) |
19 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members
|
27 August 2003 | Accounting reference date extended from 31/01/03 to 04/04/03 (1 page) |
27 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
18 September 2002 | Accounts for a small company made up to 1 February 2002 (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 27 regent street nottingham NG1 5DE (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2002 | Resolutions
|
12 February 2002 | Accounting reference date shortened from 01/04/02 to 31/01/02 (1 page) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (24 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 January 1999 | Director's particulars changed (1 page) |
18 November 1998 | Return made up to 30/11/98; no change of members (8 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
3 March 1997 | £ nc 100000/105000 12/02/97 (1 page) |
3 March 1997 | Ad 12/02/97--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Memorandum and Articles of Association (9 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
29 November 1995 | Return made up to 30/11/95; full list of members
|
14 September 1995 | New director appointed (2 pages) |
29 June 1995 | Ad 15/06/95--------- £ si 74996@1=74996 £ ic 4/75000 (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 27 regent street nottingham NG1 5DE (1 page) |
25 April 1995 | Ad 11/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 April 1995 | Nc inc already adjusted 04/04/95 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Memorandum and Articles of Association (14 pages) |
10 January 1995 | Company name changed reviseflow LIMITED\certificate issued on 11/01/95 (2 pages) |
30 November 1994 | Incorporation (8 pages) |