Rudheath
Northwich
Cheshire
CW9 7EQ
Secretary Name | Mr Arnold Raphael Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Parklands Whitefield Manchester Lancashire M45 7WY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr David Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2000) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lavender Drive Rudheath Northwich Cheshire CW9 7EQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,367 |
Cash | £41 |
Current Liabilities | £165,098 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2003 | Dissolved (1 page) |
---|---|
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Statement of affairs (12 pages) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Resolutions
|
17 January 2002 | Return made up to 04/01/02; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
31 January 2000 | Secretary resigned (1 page) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
10 February 1999 | Company name changed mumstheword LIMITED\certificate issued on 11/02/99 (2 pages) |
4 January 1999 | Incorporation (16 pages) |