Hooton
Cheshire
CH66 6AN
Wales
Secretary Name | Joanne Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ridgeway Close Great Sutton Cheshire CH66 2EJ Wales |
Director Name | Mr David Simon Bennett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2006) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swn Y Nant Upper Bryn Coch Mold Flintshire CH7 1XL Wales |
Director Name | Mr Peter Geraghty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Trentham Close Widnes Cheshire WA8 9RH |
Secretary Name | Mr David Simon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2006) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swn Y Nant Upper Bryn Coch Mold Flintshire CH7 1XL Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,004,062 |
Gross Profit | £642,377 |
Net Worth | £16,211 |
Cash | £18,661 |
Current Liabilities | £296,211 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
30 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 2 January 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Statement of affairs (17 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 4 beeston court manor park halton cheshire WA7 1SS (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members
|
14 December 2005 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
7 May 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 beeston court manor park halton cheshire WA7 1SS (1 page) |
27 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o ron welsh & co 10 leighton chase neston south wirral merseyside CH64 3UN (1 page) |
25 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
15 July 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
6 July 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 5 April 2001 (9 pages) |
1 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 17/01/01; full list of members
|
16 November 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
17 January 2000 | Incorporation (15 pages) |