Chester Road
Higher Walton
Cheshire
WA4 5LP
Secretary Name | Amanda Jane Brandwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 29 September 2011) |
Role | Company Director |
Correspondence Address | 253 Wilderspool Causeway Warrington Cheshire WA4 6QL |
Director Name | Mr Stephen Hancock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pathways Kingsley Road Cellarhead Stoke On Trent Staffordshire ST9 0DJ |
Director Name | Barbara Moran |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2001) |
Role | Sales Director |
Correspondence Address | 19 Lark Avenue Kidsgrove Stoke On Trent ST7 4YJ |
Director Name | Richard James Smethurst |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2000) |
Role | Accountant |
Correspondence Address | 41 Ashridge Avenue Westbury Park Newcastle Staffordshire ST5 4JA |
Secretary Name | Richard James Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2000) |
Role | Accountant |
Correspondence Address | 41 Ashridge Avenue Westbury Park Newcastle Staffordshire ST5 4JA |
Secretary Name | Mr Stephen Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | Pathways Kingsley Road Werrington Stoke On Trent Staffordshire ST9 0DJ |
Secretary Name | Robert Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 5d Calthorpe Mansions Calthorpe Road Birmingham B15 1QS |
Director Name | Julie Lorna Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | Teg Fan Back Cross Lane Congleton Cheshire CW12 3HT |
Secretary Name | Barbara Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 2002) |
Role | Secretary |
Correspondence Address | 19 Lark Avenue Kidsgrove Stoke On Trent ST7 4YJ |
Director Name | Robert Powell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 5d Calthorpe Mansions Calthorpe Road Birmingham B15 1QS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £139,238 |
Cash | £79,516 |
Current Liabilities | £532,782 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
5 December 2005 | Dissolution deferment (1 page) |
5 December 2005 | Completion of winding up (1 page) |
5 December 2005 | Completion of winding up (1 page) |
5 December 2005 | Dissolution deferment (1 page) |
15 November 2004 | Order of court to wind up (1 page) |
15 November 2004 | Order of court to wind up (1 page) |
11 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members
|
10 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New secretary appointed (3 pages) |
29 July 2002 | New secretary appointed (3 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
9 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
27 February 2002 | Accounts made up to 31 March 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
20 November 2001 | Company name changed crakemarsh developments LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed crakemarsh developments LIMITED\certificate issued on 20/11/01 (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Company name changed planet (S.O.T.) LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed planet (S.O.T.) LIMITED\certificate issued on 10/07/01 (2 pages) |
27 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
4 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 4TH floor trinity street stoke on trent ST1 5NL (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 4TH floor trinity street stoke on trent ST1 5NL (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
26 February 1999 | Company name changed ashstock 1714 LIMITED\certificate issued on 01/03/99 (3 pages) |
26 February 1999 | Company name changed ashstock 1714 LIMITED\certificate issued on 01/03/99 (3 pages) |
2 February 1999 | Incorporation (10 pages) |