Cuddington
Northwich
Cheshire
CW8 2XD
Director Name | Mr Robert Charles Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | 1 Meadow Lane Willaston South Wirral Merseyside L64 2TY |
Director Name | Stella Hepworth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1999) |
Role | Sales Exel |
Correspondence Address | 11 The Downs Cuddington Northwich Cheshire CW8 2XD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fountain Court 69 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 August 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Statement of affairs (4 pages) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 11 the downs cuddington cheshire CW8 2XD (1 page) |
21 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
9 December 1999 | Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
18 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
4 October 1995 | Company name changed birdview leisure LIMITED\certificate issued on 05/10/95 (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: chettleburghs LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
2 October 1995 | Secretary resigned;new director appointed (2 pages) |
2 October 1995 | New secretary appointed;director resigned (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | £ nc 100/50000 13/09/95 (1 page) |
2 August 1995 | Incorporation (12 pages) |