Rudheath
Northwich
Cheshire
CW9 7UR
Director Name | Phillip Richard Stocken |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 August 2002) |
Role | Bank Manager |
Correspondence Address | Osborne Court Sadbrook Park Rudheath Northwich Cheshire CW9 7UR |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 1997(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 August 2002) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Mr Leonard Brinton Dixon |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 1997) |
Role | Office Manager (Retired) |
Correspondence Address | 33 Hillside Road Cheam Sutton Surrey SM2 6ET |
Director Name | Mr Ernest Frank Garner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 39 Lyndhurst Avenue Norbury London SW16 4UG |
Secretary Name | Mr Leonard Brinton Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 33 Hillside Road Cheam Sutton Surrey SM2 6ET |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £61,801 |
Gross Profit | £57,655 |
Net Worth | £49,295 |
Cash | £57,009 |
Current Liabilities | £7,714 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
16 October 2001 | S-div 04/04/01 (2 pages) |
15 October 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 September 1998 | Return made up to 30/06/98; full list of members
|
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 January 1998 | New secretary appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 October 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |