Cranage
Cheshire
CW4 8FE
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Armistead Way Cranage Cheshire CW4 8FE |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£63,294 |
Current Liabilities | £63,294 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Appointment of a voluntary liquidator (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: ultravox house styal road manchester M22 5WY (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Declaration of solvency (3 pages) |
15 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
23 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
23 May 2006 | Resolutions
|
30 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New director appointed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: green hedges moor lane wilmslow cheshire SK9 6DN (1 page) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (14 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
12 September 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
6 September 1999 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
24 June 1999 | Incorporation (14 pages) |