Warrington Road Mere
Knutsford
Cheshire
WA16 0PX
Director Name | Timothy Ivor Paul Oulton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 West Road Bowdon Cheshire WA14 2LA |
Director Name | Andrew Vjestica |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2008) |
Role | Managing Director |
Correspondence Address | 93 Searby Road Sutton In Ashfield Nottinghamshire NG17 5JS |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 58 Brown Street Hale Cheshire WA14 2ET |
Secretary Name | Mr Charles Anthony Percival Oulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Haybarn 2 Mere Home Farm Warrington Road Mere Knutsford Cheshire WA16 0PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2008 | Liquidators statement of receipts and payments to 18 June 2008 (5 pages) |
25 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
29 June 2006 | Administrator's progress report (5 pages) |
26 June 2006 | Notice of extension of period of Administration (1 page) |
12 January 2006 | Administrator's progress report (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: charles madan works, atlantic street, broadheath, altrincham cheshire WA14 5DA (1 page) |
2 September 2005 | Result of meeting of creditors (3 pages) |
3 August 2005 | Statement of affairs (7 pages) |
3 August 2005 | Statement of administrator's proposal (24 pages) |
29 June 2005 | Appointment of an administrator (1 page) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Return made up to 16/08/04; full list of members (7 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Return made up to 16/08/01; full list of members (7 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
3 April 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | Resolutions
|
23 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |