Weaverham
Northwich
Cheshire
CW8 3AY
Director Name | Mr Paul Kevin Emmerson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mayfair Drive Sale Cheshire M33 4JT |
Director Name | Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 548 Crewe Road Wistaston Crewe Cheshire CW2 6PP |
Director Name | Kenneth William Kerr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Whinfell House Farm Brougham Penrith Cumbria CA10 2AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,550 |
Current Liabilities | £10,661 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2007 | Dissolved (1 page) |
---|---|
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Statement of affairs (5 pages) |
11 August 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 144 northwich road weaverham northwich cheshire CW8 3AY (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: c/o burton beavan & company 112-114 witton street northwich cheshire CW8 1HA (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members
|
24 December 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members
|
17 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
1 June 2001 | Company name changed naughton catering resources limi ted\certificate issued on 01/06/01 (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
22 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
23 March 1999 | Incorporation (20 pages) |