Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director Name | Mr Robert David Fahey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(same day as company formation) |
Role | Car Park Manager |
Country of Residence | England |
Correspondence Address | The Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (closed 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Linda Hazlehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 November 2016) |
Role | Company Director |
Correspondence Address | 8 Central Drive Bramhall Stockport Cheshire SK7 3JT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert David Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Car Park Manager |
Country of Residence | England |
Correspondence Address | The Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Brian Clothier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 5 Hobbs Close Haslington Crewe Cheshire CW1 1ZQ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £287 |
Cash | £287 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Liquidators' statement of receipts and payments to 2 August 2016 (5 pages) |
12 August 2016 | Liquidators statement of receipts and payments to 2 August 2016 (5 pages) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (5 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
28 June 2011 | Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 28 June 2011 (2 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Receiver ceasing to act (1 page) |
5 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 November 2006 | Statement of affairs (5 pages) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
13 November 2006 | Resolutions
|
22 September 2006 | Registered office changed on 22/09/06 from: enterprise house 115 edmond street birmingham B3 2HJ (1 page) |
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2002 | Administrative Receiver's report (23 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: enterprise house 115 edmund road birmingham B3 2HJ (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: flyaway parking brickfield road birmingham west midlands B25 8HE (1 page) |
16 July 2002 | Appointment of receiver/manager (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
8 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 10/05/00; full list of members
|
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
23 August 1999 | Return made up to 10/05/99; full list of members (7 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Accounts made up to 30 September 1998 (5 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
3 June 1998 | Resolutions
|
9 March 1998 | Accounts made up to 30 September 1997 (5 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
25 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
15 July 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
4 July 1996 | Ad 13/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
10 May 1996 | Incorporation (18 pages) |