Middlewich Road
Byley
Cheshire
CW10 9NE
Director Name | David Hill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 108 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Secretary Name | Dr Marek Wasilewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Earnshaw Cottage Middlewich Road Byley Cheshire CW10 9NE |
Director Name | Michael John Chandler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 28 Lordsmill Road Shavington Crewe Cheshire CW2 5ET |
Secretary Name | Michael John Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 28 Lordsmill Road Shavington Crewe Cheshire CW2 5ET |
Director Name | David Peter Roberts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 47 Southwood Road Great Moor Stockport Cheshire SK2 7DJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 48 Princess Street Leigh Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
26 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 September 2003 | Return made up to 23/08/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Return made up to 23/08/02; full list of members (7 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: pj craighan and co 1 common lane culcheth warrington cheshire WA3 4EH (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
27 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: darland house 44 winnington hill northwich cheshire CW8 1AU (2 pages) |
8 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 March 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (3 pages) |
15 September 1998 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
25 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
14 October 1996 | Return made up to 23/08/96; full list of members
|
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1995 | Incorporation (28 pages) |