Norley Road, Cuddington
Northwich
Cheshire
CW8 2TB
Director Name | Mr John Michael Loebell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brook Farm Norley Road, Cuddington Northwich Cheshire CW8 2TB |
Secretary Name | Mrs Elaine Margaret Loebell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brook Farm Norley Road, Cuddington Northwich Cheshire CW8 2TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £239,293 |
Cash | £615 |
Current Liabilities | £54,666 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Resolutions
|
17 November 2006 | Registered office changed on 17/11/06 from: 48 south street alderley edge cheshire SK9 7ES (1 page) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
13 November 2006 | Declaration of solvency (3 pages) |
31 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 October 2005 | Return made up to 29/04/05; full list of members (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o clarke nicklin grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS (1 page) |
3 May 2000 | Return made up to 29/04/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 6TH floor,hilton house lord street stockport cheshire SK1 3NA (1 page) |
6 July 1999 | Return made up to 29/04/99; no change of members
|
26 October 1998 | Return made up to 29/04/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
1 May 1997 | Company name changed stockport corrugated containers LIMITED\certificate issued on 02/05/97 (2 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |