Great Budworth
Northwich
Cheshire
CW9 6HL
Director Name | Paul Frederick Fields |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 October 2002) |
Role | Marketing Consultant |
Correspondence Address | Heathfield Whichurch Road Bunbury Tarporley Cheshire CW6 9SK |
Director Name | Michael Victor Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Correspondence Address | Dawpool Reach Croft Drive West Caldy Wirral CH48 2JG Wales |
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Architect / Surveyor |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Paul Kenneth Sedgwick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1999) |
Role | Town Planner |
Correspondence Address | 11 Rusland Drive Bolton Greater Manchester BL2 3NU |
Director Name | Oren Barrie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | Flat 2 49 Aberdare Gardens London NW6 3AL |
Registered Address | Third Floor Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,450 |
Gross Profit | -£50 |
Net Worth | -£7,131 |
Current Liabilities | £9,131 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 December 2001 | Receiver ceasing to act (1 page) |
25 September 2001 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
15 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2000 | Director resigned (1 page) |
24 August 2000 | Administrative Receiver's report (9 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 10 nicholas street chester cheshire CH1 2NX (1 page) |
14 June 2000 | Appointment of receiver/manager (1 page) |
20 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
13 April 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
17 June 1999 | Company name changed quadrega LIMITED\certificate issued on 18/06/99 (2 pages) |
20 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Ad 30/04/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Incorporation (16 pages) |