Wynbury Lane
Stapley Nantwich
Cheshire
CW5 7JP
Director Name | Andrew Frank Harper |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Director |
Correspondence Address | 145 Queen Street Crewe Cheshire CW1 4AW |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,794 |
Cash | £1,382 |
Current Liabilities | £201,857 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Administrator's progress report (20 pages) |
20 June 2006 | Notice of move from Administration to Dissolution (20 pages) |
6 March 2006 | Result of meeting of creditors (6 pages) |
8 February 2006 | Statement of administrator's proposal (29 pages) |
6 February 2006 | Statement of affairs (8 pages) |
4 January 2006 | Appointment of an administrator (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: bank house market street whaley bridge high peak SK23 7AA (1 page) |
5 October 2005 | Return made up to 20/06/05; full list of members (8 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2004 | Ad 01/01/04--------- £ si 999@1 (4 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
28 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | New director appointed (2 pages) |
28 October 2003 | Company name changed sunflower ventures LIMITED\certificate issued on 28/10/03 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 30/07/03 (1 page) |
15 August 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |