Winsford
Cheshire
CW7 1EN
Secretary Name | Mrs Lesley Anne Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | 11 Beeston Drive Winsford Cheshire CW7 1EN |
Director Name | Brian John Hemmings |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 Fairhaven Wychwood Park Weston Crewe Cheshire CW2 5GG |
Secretary Name | Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wood View Bignall End Stoke On Trent Staffordshire ST7 8QU |
Secretary Name | Andrew Bushnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 71 Wellington Road Hanley Stoke On Trent Staffordshire ST1 3QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,066 |
Cash | £121 |
Current Liabilities | £265,184 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | C/O replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
12 March 2002 | Statement of affairs (11 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: ribble industrial estate newport lane stoke on trent staffordshire ST6 3BB (1 page) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Resolutions
|
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 October 2001 | Secretary resigned (1 page) |
16 August 2001 | Return made up to 10/08/01; full list of members
|
13 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
5 January 2001 | Ad 01/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 December 2000 | Resolutions
|
29 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
7 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 February 2000 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
6 August 1999 | Return made up to 10/08/99; full list of members
|
18 August 1998 | Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
12 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Incorporation (15 pages) |