Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Secretary Name | Susan Catherine Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2008) |
Role | Furniture Manufacturer |
Correspondence Address | Mulberry House Cholmondeley Lane Bulkeley Cheshire SY14 8BP Wales |
Director Name | Susan Catherine Mitchell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(3 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | Mulberry House Cholmondeley Lane Bulkeley Cheshire SY14 8BP Wales |
Director Name | Gregory Philip Bachelor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(7 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Production Director |
Correspondence Address | 8 Aspen Grange Oswestry Salop SY10 7TS Wales |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Leonard Joseph Levin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 days after company formation) |
Appointment Duration | 5 years (resigned 09 April 2003) |
Role | Furniture Manufacturer |
Correspondence Address | 12 Langtree Avenue Giffnock Glasgow G46 7LN Scotland |
Director Name | Keith Andrew Shingler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 2005) |
Role | Sales Director |
Correspondence Address | 10 Lodge Avenue Eastbourne East Sussex BN22 0JD |
Registered Address | C/O P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £159,583 |
Cash | £4,297 |
Current Liabilities | £463,476 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2007 | Notice of move from Administration to Dissolution (6 pages) |
1 June 2007 | Notice of extension of period of Administration (7 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: units 5-7 ash road north wrexham industrial estate wrexham clwyd LL13 9JT (1 page) |
31 May 2006 | Appointment of an administrator (1 page) |
5 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
12 January 2005 | New director appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 19/03/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Amending 882R-values same (2 pages) |
22 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Ad 08/06/98--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: mulberry house cholmondeley lane bulkeley cheshire SY14 8BP (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Company name changed cholmondeley pine LTD\certificate issued on 15/04/98 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Incorporation (11 pages) |