Chester Lane
Winsford
Cheshire
CW7 2QL
Director Name | Jacqueline Ann Jarvis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Civil Servant |
Correspondence Address | Marton House Chester Lane Winsford Cheshire CW7 2QL |
Secretary Name | Jacqueline Ann Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Civil Servant |
Correspondence Address | Marton House Chester Lane Winsford Cheshire CW7 2QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£130,079 |
Cash | £7,756 |
Current Liabilities | £338,238 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2006 | Dissolved (1 page) |
---|---|
31 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Appointment of a voluntary liquidator (1 page) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
9 May 2000 | Company name changed edenview designs LIMITED\certificate issued on 10/05/00 (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 February 2000 | Incorporation (18 pages) |