Gorstage
Northwich
Cheshire
CW8 2SS
Director Name | Mark Stuart Holt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(5 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Commercial Director |
Correspondence Address | Flat 2 249 Wigan Road Wigan Lancashire WN1 2RF |
Director Name | Janice Griffiths |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Managing Director |
Correspondence Address | Rainbow Cottage 16 The Courtyard Gorstage Northwich Cheshire CW8 2SS |
Secretary Name | Phillip Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 264 Eaton Road West Derby Liverpool L12 2AN |
Director Name | Janice Griffiths |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Rainbow Cottage 16 The Courtyard Gorstage Northwich Cheshire CW8 2SS |
Director Name | Magdalene Margaret Cullins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 August 1996) |
Role | Compliance Director |
Correspondence Address | 719 Preston Road Clayton Le Woods Chorley Lancashire PR6 7EJ |
Director Name | Sharon Cornes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2000) |
Role | Commercial Director |
Correspondence Address | 37 Townfield Lane Barnton Northwich Cheshire CW8 4LH |
Director Name | Patricia Jean Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 July 2000) |
Role | Financial Director |
Correspondence Address | Oak View 1 Eversley Close Appleton Warrington Cheshire WA4 5NW |
Director Name | Andrew Leadbetter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2002) |
Role | Sales & Compliance Director |
Correspondence Address | 47 Sandstone Road Winstanley Wigan Lancashire WN3 6TW |
Director Name | Amy Elizabeth Stockdale |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2001) |
Role | Corporate Director |
Correspondence Address | High Field Wall Rake Lower Heswall Wirral Merseyside CH60 8PQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 September 2004 | Dissolved (1 page) |
---|---|
3 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Statement of affairs (6 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
9 March 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: the maltings 98-100 wilderspool causeway warrington WA4 6PU (1 page) |
30 November 2001 | Return made up to 06/12/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 March 2001 | Director's particulars changed (1 page) |
5 January 2001 | New director appointed (2 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
31 October 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: walton lodge hill cliffe road walton warrington cheshire WA4 6NU (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Return made up to 06/12/99; full list of members
|
22 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
5 February 1997 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: arundel house 12 rylands street warrington WA1 1HR (1 page) |
23 January 1996 | Ad 10/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Incorporation (10 pages) |