Twemlow Green
Holmes Chapel
Cheshire
CW4 8BL
Secretary Name | Charles Michael Challiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Twemlow Cottage Forty Acre Lane Twemlow Green Holmes Chapel Cheshire CW4 8BL |
Director Name | Simon Michael Challiner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2008) |
Role | Managing Director |
Correspondence Address | Twemlow Cottage Forty Acre Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BL |
Director Name | Sheila Frances Challiner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2002) |
Role | Librarian |
Correspondence Address | Tudor Cottage Macclesfield Road Holmes Chapel Cheshire CW4 8AL |
Director Name | Alex Borshik |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2004) |
Role | IT Director |
Correspondence Address | Twemlow Cottage Forty Acre Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BL |
Director Name | Donna Kaye Owen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2004) |
Role | Customer Services Director |
Correspondence Address | 9 Sycamore Road Tottington Bury Lancashire BL8 3EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(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 | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Kroll 2nd Floor 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 | £101,384 |
Cash | £50 |
Current Liabilities | £625,813 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: bank house the paddock wilmslow road handforth cheshire SK9 3HQ (1 page) |
17 March 2005 | Appointment of a voluntary liquidator (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Statement of affairs (7 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Return made up to 09/02/04; full list of members
|
31 December 2003 | Resolutions
|
31 December 2003 | Memorandum and Articles of Association (3 pages) |
31 December 2003 | Ad 26/11/03--------- £ si 29@1=29 £ ic 555/584 (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Ad 24/11/03--------- £ si 444@1=444 £ ic 111/555 (2 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: twemlow cottage forty acre lane twemlow green holmes chapel cheshire CW4 8BL (1 page) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
15 June 2003 | Ad 05/05/03--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
6 June 2003 | Company name changed the life assurance bureau limite d\certificate issued on 06/06/03 (2 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Resolutions
|
21 November 2002 | Ad 06/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 23 windermere drive alderley edge cheshire SK9 7UP (1 page) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page) |
1 March 2000 | Director resigned (2 pages) |