Goostrey Lane
Over Peover
Cheshire
CW4 8DD
Director Name | Daniel Finestein |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 22 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Secretary Name | Robert Anthony Landsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 1 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Robert Ervine |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Seat Hall Low Bentham Road, Bentham Lancaster Lancashire LA2 7BP |
Director Name | Mr Norman Allan Macfarlane |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 101 Guywood Lane Romiley Stockport Cheshire SK6 4AW |
Secretary Name | Mr Norman Allan Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 101 Guywood Lane Romiley Stockport Cheshire SK6 4AW |
Director Name | Mrs Amanda Mary Clinch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Mrs Amanda Mary Clinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Birtle Bleach Works Elbut Lane Birtle Lancashire BL9 6UX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2003 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: langley house langley road salford lancashire M6 6JP (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members
|
30 March 2001 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
25 September 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: maxdov house,337 chapel street salford lancashire M3 5JY (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 October 1999 | Company name changed webtex furnishings LIMITED\certificate issued on 11/10/99 (2 pages) |
13 July 1999 | Incorporation (15 pages) |