Holmes Chapel
Crewe
Cheshire
CW4 7BH
Director Name | Alan Mayberry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 123 Mullaghsandall Road Larne County Antrim BT40 2LT Northern Ireland |
Director Name | Carol Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 1999) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Middlewich CW4 7LR |
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 1999) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Cheshire CW4 7LR |
Secretary Name | Carol Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Middlewich CW4 7LR |
Secretary Name | Ronald George Clatworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2002) |
Role | Secretary |
Correspondence Address | 7 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG |
Secretary Name | Mr Ronald Stephen Paul Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(23 years after company formation) |
Appointment Duration | 1 year (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Old Lane Brown Edge Stoke On Trent Staffordshire ST6 8TG |
Secretary Name | Craig Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Director Name | Mr Sean Lee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartswood Crumlin County Antrim BT29 4FY Northern Ireland |
Director Name | Craig Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,257,000 |
Gross Profit | £2,958,000 |
Net Worth | £176,000 |
Current Liabilities | £3,399,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Notice of automatic end of Administration (12 pages) |
17 November 2005 | Administrator's progress report (11 pages) |
17 August 2005 | Secretary resigned (1 page) |
27 May 2005 | Statement of affairs (5 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: unit 9 holmes chapel business park manor lane holmes chapel cheshire CW4 8AF (1 page) |
31 March 2005 | Appointment of an administrator (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
15 February 2005 | Full accounts made up to 30 April 2003 (23 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 October 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 33-43 price street stoke on trent staffordshire ST6 4EN (1 page) |
28 April 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (17 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (26 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | New secretary appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
23 September 1999 | Full accounts made up to 30 April 1999 (18 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Auditor's resignation (1 page) |
12 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | New director appointed (2 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Resolutions
|
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members
|
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1995 | New director appointed (2 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
31 March 1983 | Particulars of mortgage/charge (3 pages) |
22 August 1979 | Incorporation (17 pages) |