Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director Name | John Anthony Haigh Fielden |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 November 2004) |
Role | Solicitor |
Correspondence Address | Rosehill Rostherne Knutsford Cheshire WA16 6RT |
Secretary Name | Julie Columbine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 November 2004) |
Role | Secretary |
Correspondence Address | Moss Cottage, Saltersford Corner Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 8AH |
Director Name | David Paul Coutts |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 5 King Street Trading Estate Byley Lane Cranage Cheshire CW10 9LF |
Director Name | Barbara Patricia Coutts |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Exhibition Manager |
Correspondence Address | 46 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O 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 | 30 September 2000 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2004 | Receiver ceasing to act (1 page) |
18 March 2004 | Receiver ceasing to act (1 page) |
29 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 January 2003 | Administrative Receiver's report (19 pages) |
1 October 2002 | Appointment of receiver/manager (1 page) |
1 October 2002 | Appointment of receiver/manager (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: farm lane lower withington nr. Macclesfield cheshire SK11 9DU (2 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Particulars of mortgage/charge (7 pages) |
11 May 2001 | Return made up to 20/02/01; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
29 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 April 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Director resigned (2 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
17 February 1997 | Return made up to 20/02/97; full list of members
|
15 August 1996 | Resolutions
|
16 May 1996 | Company name changed four oaks trade show LIMITED\certificate issued on 17/05/96 (2 pages) |
13 May 1996 | Accounting reference date notified as 30/09 (1 page) |
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: ship canal house king street manchester M2 4WB (1 page) |
26 April 1996 | Company name changed cobco (187) LIMITED\certificate issued on 29/04/96 (2 pages) |
20 February 1996 | Incorporation (18 pages) |