Saughall
Chester
CH1 6AJ
Wales
Secretary Name | Melanie McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Marketing Manager |
Correspondence Address | Hazel Cottage 2 Green Lane Saughall Chester CH1 6AJ Wales |
Director Name | Isidore Basil Weisberg |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 27 Hawkstone Avenue Whitefield Manchester M45 7PG |
Director Name | Mr John Alec Pickering |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Roughlyn Farms Rough Hill, Marlston Cum Lache Chester Cheshire CH4 9JS Wales |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Stanton House 41 Blackfriars Rd Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £186,562 |
Cash | £9,731 |
Current Liabilities | £92,202 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 September 2004 | Dissolved (1 page) |
---|---|
2 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2004 | Liquidators statement of receipts and payments (6 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Director resigned (1 page) |
13 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Statement of affairs (8 pages) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: unit 21 deeside industrial estate, welsh road deeside flint CH5 2LR (1 page) |
7 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 April 1999 | Ad 20/07/98--------- £ si 888@1=888 £ ic 12/900 (2 pages) |
27 April 1999 | Return made up to 07/08/98; full list of members (6 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New director appointed (2 pages) |
20 December 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
18 December 1998 | £ nc 1000/240000 20/07/98 (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
21 August 1997 | Company name changed t & m (uk) LIMITED\certificate issued on 22/08/97 (2 pages) |
19 August 1997 | Ad 13/08/97--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
7 August 1997 | Incorporation (18 pages) |