Hartford
Northwich
Cheshire
CW8 1QR
Director Name | William Brian Ness |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (closed 18 January 2009) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 301 Rossetti Place 2 Lower Byrom Street Manchester Lancashire M3 4AN |
Secretary Name | Jonathan Patrick Ness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (closed 18 January 2009) |
Role | Quality Manager |
Correspondence Address | 373 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Jennifer Mary Ness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | 23 Park Avenue North Crouch End London N8 7RU |
Director Name | Lawrence Ness |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 February 1998) |
Role | Sales Manager |
Correspondence Address | 1 Parsonage Street Colne Lancashire BB8 9DQ |
Director Name | Stanley Heginbotham |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Consultant |
Correspondence Address | The Grainings Horrocks Fold Bolton Lancashire BL1 7BX |
Director Name | John David Withnall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1999) |
Role | Manager |
Correspondence Address | 7 Beatrice Street Warrington Cheshire WA4 1DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (4 pages) |
15 June 2005 | Liquidators statement of receipts and payments (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: unit 10 rufford court hardwick grange woolston warrington cheshire WA1 4RF (1 page) |
16 June 2004 | Statement of affairs (19 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Return made up to 07/11/03; full list of members
|
25 November 2003 | Director's particulars changed (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members
|
5 February 2002 | Return made up to 07/11/01; full list of members (7 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 January 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1998 | Return made up to 17/11/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 February 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 17/11/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
7 April 1997 | Ad 01/03/97--------- £ si 18000@1=18000 £ ic 22000/40000 (2 pages) |
7 April 1997 | £ nc 20000/100000 31/01/97 (1 page) |
7 April 1997 | Ad 31/01/97--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
7 April 1997 | Resolutions
|
3 February 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
14 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Memorandum and Articles of Association (13 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Ad 16/07/96--------- £ si 17999@1=17999 £ ic 1/18000 (2 pages) |
22 July 1996 | £ nc 1000/20000 16/07/96 (1 page) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Accounting reference date notified as 31/12 (1 page) |
7 February 1996 | Company name changed printchoice LIMITED\certificate issued on 08/02/96 (2 pages) |
6 February 1996 | Memorandum and Articles of Association (6 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 November 1995 | Incorporation (10 pages) |