Nantwich
Cheshire
CW5 7BX
Secretary Name | Mandy McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2002(11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Consultant |
Correspondence Address | 44 Wellington Road Nantwich Cheshire CW5 7BX |
Director Name | David John Brown |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2002) |
Role | Solicitor |
Correspondence Address | Woodside Baughurst Road Baughurst Hampshire RG26 5LL |
Secretary Name | David John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2002) |
Role | Solicitor |
Correspondence Address | Woodside Baughurst Road Baughurst Hampshire RG26 5LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2005 | Liquidators statement of receipts and payments (6 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: the old school house 44 wellington road nantwich cheshire CW5 7BX (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Statement of affairs (6 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | New secretary appointed (1 page) |
5 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 May 2002 | Ad 20/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Resolutions
|
28 June 2001 | Resolutions
|