Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director Name | Mr Richard James David Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2003(5 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Ysgubor Y Llan Bodfari Denbigh Denbighshire LL16 4DA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew Charles Orridge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Andrew Charles Orridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Registered Address | Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £179,055 |
Cash | £50 |
Current Liabilities | £756,361 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 May 2005 | Administrator's progress report (5 pages) |
---|---|
5 May 2005 | Notice of move from Administration to Dissolution (5 pages) |
20 January 2005 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of administrator's proposal (20 pages) |
16 August 2004 | Statement of affairs (13 pages) |
23 July 2004 | Appointment of an administrator (1 page) |
15 July 2004 | Return made up to 21/10/03; no change of members (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7TN (1 page) |
3 February 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
19 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Return made up to 21/10/01; no change of members (6 pages) |
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 June 2001 | Return made up to 21/10/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 May 2000 | Return made up to 18/11/99; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
9 November 1998 | Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 158B parade leamington spa warwickshire CV32 4AE (1 page) |
21 October 1998 | Incorporation (11 pages) |