Heaton Chapel
Stockport
Cheshire
SK4 5EQ
Director Name | Mr Charles William Edward Gibson |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 October 2011) |
Role | Police Officer Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 36 Green Lane Heaton Moor Stockport SK4 3LE |
Director Name | Mr Michael William Shaw |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 October 2011) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | 11 Brownsville Road Heaton Moor Stockport Cheshire SK4 4PE |
Secretary Name | Mr Michael William Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(105 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 October 2011) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | 11 Brownsville Road Heaton Moor Stockport Cheshire SK4 4PE |
Director Name | Mr William Allan Hare |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 October 2011) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Briarfield Road Heaton Chapel Stockport Cheshire SK4 5HT |
Director Name | Mr Michael John Curley |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2011) |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | 3 Stanley Grove Heaton Moor Stockport Cheshire SK4 4HP |
Director Name | Mr John Derek Wood |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heaton Moor Road Heaton Moor Nr Stockport SK4 4PB |
Director Name | Alan Brierley |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 19 April 2006) |
Role | Proprietor |
Correspondence Address | 53 Buckingham Road Heaton Morr Stockport Cheshiree SL4 4RB |
Director Name | Eric Appleton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 March 2002) |
Role | Retired |
Correspondence Address | 59 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3PP |
Director Name | Frank Burnett |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1994) |
Role | Retired |
Correspondence Address | 105 Heaton Road Heaton Moor Stockport Cheshire SK4 4JH |
Director Name | Neil Coleman |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1994) |
Role | Administrative Office |
Correspondence Address | 48 Darley Road Hazel Grove Stockport Cheshire SK7 6EA |
Director Name | John Lawrence Hollingworth |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 1994) |
Role | Retired Headmaster |
Correspondence Address | 69 Buckingham Road West Heaton Moor Stockport Cheshire SK4 4BT |
Director Name | Joseph Shaw |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Retired School Teacher |
Correspondence Address | 21 Belldale Close Heaton Mersey Stockport Cheshire SK4 3JQ |
Director Name | Edward Sutton |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 17 April 2006) |
Role | Company Director |
Correspondence Address | 16 Curtis Road Heaton Moor Stockport Cheshire SK4 3JX |
Director Name | Percy Wright |
---|---|
Date of Birth | May 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 1995) |
Role | Retired |
Correspondence Address | 15 Arnfield Road Withington Manchester Lancashire M20 4AQ |
Secretary Name | William Robert Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 138 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4JY |
Director Name | Peter Neil Beswick |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(93 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 1995) |
Role | Retired |
Correspondence Address | 2 Holly Road Heaton Chapel Stockport Cheshire SK4 5AB |
Director Name | Peter Neil Beswick |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 September 2006) |
Role | Retired |
Correspondence Address | 2 Holly Road Heaton Chapel Stockport Cheshire SK4 5AB |
Secretary Name | Peter Neil Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 2 Holly Road Heaton Chapel Stockport Cheshire SK4 5AB |
Director Name | Vincent Christopher Wren |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1998(97 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2006) |
Role | Retail Trader |
Correspondence Address | 45/47 Denby Lane Stockport Cheshire SK4 2RA |
Director Name | Mr Bryan Malcolm Lees |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 June 2009) |
Role | Advice Bureau Manager |
Country of Residence | England |
Correspondence Address | 8 Harmsworth Drive The Paddocks Heaton Moor Cheshire SK4 4RP |
Director Name | Mr Lionel Frederick William Burns |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meadows Road Heaton Chapel Stockport Ches SK4 5DN |
Director Name | John Michael Reeves |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2008) |
Role | Retired |
Correspondence Address | Ebbtide 10 Lon Hawen Abersoch Pwllheli Gwynedd LL53 7EW Wales |
Website | www.heatonmoorinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4321555 |
Telephone region | Manchester |
Registered Address | Heaton Moor Road Heaton Moor Nr Stockport SK4 4PB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
3.7k at 1 | The Trustees The Moor Club Trustees 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
19 May 2010 | Director's details changed for Roy Hickman on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Derek Wood on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for William Allan Hare on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles William Edward Gibson on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael William Shaw on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Roy Hickman on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Derek Wood on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for William Allan Hare on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles William Edward Gibson on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael William Shaw on 24 April 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 June 2009 | Return made up to 24/04/09; full list of members (17 pages) |
23 June 2009 | Return made up to 24/04/09; full list of members (17 pages) |
5 June 2009 | Appointment terminated director bryan lees (1 page) |
5 June 2009 | Appointment Terminated Director bryan lees (1 page) |
15 May 2009 | Director appointed michael curley (2 pages) |
15 May 2009 | Director appointed michael curley (2 pages) |
29 April 2009 | Appointment terminated director lionel burns (1 page) |
29 April 2009 | Appointment terminated director john reeves (1 page) |
29 April 2009 | Director appointed john derek wood (2 pages) |
29 April 2009 | Appointment Terminated Director lionel burns (1 page) |
29 April 2009 | Appointment Terminated Director john reeves (1 page) |
29 April 2009 | Director appointed john derek wood (2 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (12 pages) |
15 May 2008 | Director appointed william allan hare (2 pages) |
15 May 2008 | Director appointed lionel frederick william burns (2 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (12 pages) |
15 May 2008 | Director appointed william allan hare (2 pages) |
15 May 2008 | Director appointed lionel frederick william burns (2 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members
|
22 May 2007 | Return made up to 05/04/07; full list of members (12 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 05/04/06; no change of members (9 pages) |
10 May 2006 | Return made up to 05/04/06; no change of members (9 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
9 June 2005 | Return made up to 05/04/05; no change of members (9 pages) |
9 June 2005 | Return made up to 05/04/05; no change of members (9 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 05/04/03; no change of members (9 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 05/04/03; no change of members (9 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 April 2002 | Return made up to 05/04/02; no change of members
|
25 April 2002 | Return made up to 05/04/02; no change of members (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 05/04/01; full list of members (10 pages) |
9 July 2001 | Return made up to 05/04/01; full list of members (10 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
19 April 2000 | Return made up to 05/04/00; no change of members (8 pages) |
19 April 2000 | Return made up to 05/04/00; no change of members (8 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Return made up to 05/04/99; no change of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Return made up to 05/04/99; no change of members (6 pages) |
1 April 1999 | Memorandum and Articles of Association (19 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Memorandum and Articles of Association (19 pages) |
1 April 1999 | Resolutions
|
26 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 July 1998 | Return made up to 05/04/98; full list of members (8 pages) |
23 July 1998 | Return made up to 05/04/98; full list of members (8 pages) |
12 June 1997 | Return made up to 05/04/97; full list of members (8 pages) |
12 June 1997 | Return made up to 05/04/97; full list of members (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 05/04/96; no change of members
|
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 05/04/96; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Particulars of mortgage/charge (6 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (1 page) |
1 September 1995 | Return made up to 05/04/95; no change of members
|
1 September 1995 | Return made up to 05/04/95; no change of members (6 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |