Comberbach
Northwich
Cheshire
CW9 6PB
Director Name | Mr John Michael Carslake |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cleveland Road Stockport Cheshire SK4 4BS |
Director Name | Mr Michael Tomlinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brandon Avenue Heald Green Cheadle Cheshire SK8 3SG |
Secretary Name | Mrs Judith Ann Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Northwich Road, Antrobus Northwich Cheshire CW9 6JB |
Director Name | Tracey Evans |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 May 2011) |
Role | Accounts Manager |
Correspondence Address | 2 Boundary Road Cheadle Stockport Cheshire SK8 2EL |
Director Name | Tracey Evans |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2006) |
Role | Manager |
Correspondence Address | 2 Boundary Road Cheadle Stockport Cheshire SK8 2EL |
Director Name | Clare Petrie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2006) |
Role | Manager |
Correspondence Address | 17 Naseby Road Reddish Stockport Cheshire SK5 6EH |
Secretary Name | Tracey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2006) |
Role | Manager |
Correspondence Address | 2 Boundary Road Cheadle Stockport Cheshire SK8 2EL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,261 |
Cash | £17,051 |
Current Liabilities | £147,923 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
15 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from UNIT1, springmount mill northgate road stockport cheshire SK3 0JX (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from UNIT1, springmount mill northgate road stockport cheshire SK3 0JX (1 page) |
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
25 November 2008 | Statement of affairs with form 4.19 (7 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 November 2008 | Statement of affairs with form 4.19 (7 pages) |
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
10 March 2008 | Director appointed tracey evans (2 pages) |
10 March 2008 | Director appointed tracey evans (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: units 1&3 springmount mill northgate road stockport cheshire SK3 0JX (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: units 1&3 springmount mill northgate road stockport cheshire SK3 0JX (1 page) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 09/02/06; full list of members; amend (7 pages) |
18 July 2006 | Return made up to 09/02/06; full list of members; amend (7 pages) |
18 July 2006 | Ad 05/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2006 | Ad 05/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2006 | Particulars of mortgage/charge (6 pages) |
6 July 2006 | Particulars of mortgage/charge (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 boundary road cheadle stockport cheshire SK8 2EL (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 2 boundary road cheadle stockport cheshire SK8 2EL (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 09/02/06; full list of members
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 30 harold avenue reddish stockport cheshire (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 30 harold avenue reddish stockport cheshire (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
4 April 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
4 April 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (9 pages) |
9 February 2005 | Incorporation (9 pages) |