Rudheath
Northwich
Cheshire
CW9 7UD
Secretary Name | Chieftan Data Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 September 2010) |
Correspondence Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Jean McConville |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Secretary Name | Jean McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Director Name | Martin Conlon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2004) |
Role | Operations Director |
Correspondence Address | 54 Radlet Drive Timperley Cheshire WA15 6DE |
Director Name | Lisa Jane Edmunds |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2000) |
Role | Accountant |
Correspondence Address | 12 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Martin Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 54 Radlet Drive Timperley Cheshire WA15 6DE |
Director Name | Mr Colin Robert Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 8 months (resigned 01 March 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Wale Farm Main Street Countesthorpe Leicester Leicestershire LE8 5QX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1000 at 1 | Ms Rosemary E. Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,924 |
Cash | £15,161 |
Current Liabilities | £126,648 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 July 2008 | Return made up to 23/06/08; no change of members
|
29 July 2008 | Return made up to 23/06/08; no change of members
|
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
1 August 2006 | Amended accounts made up to 31 July 2005 (14 pages) |
1 August 2006 | Amended accounts made up to 31 July 2005 (14 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members
|
27 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
6 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
2 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members
|
21 May 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
24 March 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
24 March 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (11 pages) |