Weaverham
Northwich
Cheshire
CW8 3JL
Director Name | Jason Cheadle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Engineer |
Correspondence Address | 2 Wallerscote Road Weaverham Northwich Cheshire CW8 3JL |
Director Name | Graham Cheadle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 2 Wallerscote Road Weaverham Northwich Cheshire CW8 3JL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (4 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | Statement of affairs (7 pages) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | Resolutions
|
3 July 2000 | Registered office changed on 03/07/00 from: 2 walerscote road weaverham northwich cheshire CW8 3JL (1 page) |
14 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 08/08/97; no change of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
23 August 1995 | Accounting reference date notified as 31/08 (1 page) |
23 August 1995 | Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Incorporation (20 pages) |