Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(93 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(94 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Peter Ernest Allen |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1996) |
Role | Textile Technologist |
Correspondence Address | Inglenook Chapel Lane Clifton Ashbourne Derbyshire De6 |
Director Name | Mr David George Chapman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lavender Road Glascote Tamworth Staffordshire B77 3HA |
Director Name | Mr Gary Andrew Fowler |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 1999) |
Role | Sales/Production Director |
Correspondence Address | The Croft Church Lane Epperstone Nottingham NG14 6AE |
Director Name | Mrs Jean Anne Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 27 July 1992(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 1999) |
Role | Adminstrative Director |
Correspondence Address | 48 Church Drive Ravenshead Nottingham NG15 9FF |
Secretary Name | Mrs Jean Anne Johnson |
---|---|
Status | Resigned |
Appointed | 27 July 1992(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 48 Church Drive Ravenshead Nottingham NG15 9FF |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1998(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Grant Michael Redfern |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(88 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1999) |
Role | Technical Director |
Correspondence Address | 45 Grove Close Thulston Derby DE72 3EY |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(88 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(89 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(92 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,831 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 September 2006 | Resolutions
|
13 September 2006 | Registered office changed on 13/09/06 from: suite 1, courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Declaration of solvency (3 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Location of register of members (1 page) |
30 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
19 February 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 September 2003 | Return made up to 27/07/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 December 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
23 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
12 February 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
2 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
23 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
19 March 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 July 1997 | Return made up to 27/07/97; full list of members (6 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 1 woodborough road nottingham NG1 3FG (1 page) |
10 September 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
9 July 1996 | Director resigned (1 page) |
23 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Return made up to 27/07/95; no change of members (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Company name changed nottingham braid company LIMITED (the)\certificate issued on 26/04/95 (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |