Holmes Chapel
Crewe
Cheshire
CW4 7LL
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Haroutune Kesterlian |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 June 2003) |
Role | Engineer |
Correspondence Address | 10 Dunoon Close Holmes Chapel Crewe Cheshire CW4 7LL |
Director Name | Vicki Kesterlian |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Bigstone Cottage Middlewich Road Cranage Crewe Cheshire CW4 8HG |
Director Name | Mr Geoffrey Noel Sanders |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1994) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 4 Houghley Close Macclesfield Cheshire SK10 2TN |
Director Name | Andrew Katsouris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Spinney New Platt Lane Cranage Cheshire CW4 8HS |
Director Name | Mr George Kenneth Swindell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspenwood Ashton In Makerfield Wigan Lancashire WN4 9LS |
Director Name | Mr Melvyn Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2003) |
Role | Vice President |
Correspondence Address | 3 The Highway Stanmore Middlesex HA7 3PJ |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,133,455 |
Gross Profit | £1,344,092 |
Net Worth | £842,167 |
Cash | £8,764 |
Current Liabilities | £3,296,607 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2020 | Restoration by order of the court (3 pages) |
---|---|
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
13 April 2006 | Receiver ceasing to act (1 page) |
13 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
18 February 2003 | Statement of affairs (95 pages) |
18 February 2003 | Administrative Receiver's report (13 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: unit 7 davy road astmoor industrial estate runcorn cheshire WA7 1PZ (1 page) |
10 December 2002 | Appointment of receiver/manager (2 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 March 2002 | Return made up to 06/02/02; full list of members
|
29 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members
|
19 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
23 February 2000 | Return made up to 06/02/00; full list of members
|
7 December 1999 | New director appointed (2 pages) |
9 November 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
23 April 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
22 April 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
1 December 1998 | New director appointed (2 pages) |
1 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 February 1997 | Return made up to 06/02/97; full list of members
|
18 November 1996 | Registered office changed on 18/11/96 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: bigstone cottage middlewich road nr crewe,cheshire CW4 8HG (1 page) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
15 February 1996 | Return made up to 06/02/96; no change of members
|
27 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 December 1993 | Ad 15/11/93--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
6 February 1992 | Incorporation (12 pages) |