1 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director Name | Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(85 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Director Name | Philip Brunsden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(85 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 2 Croyde Close Bolton BL2 4HJ |
Director Name | Miss Caroline Margaret Price |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(85 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 3 Broomfield House Broomfield Lane, Hale Road, Hale Altrincham Cheshire WA15 9HJ |
Secretary Name | Miss Caroline Margaret Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(85 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 3 Broomfield House Broomfield Lane, Hale Road, Hale Altrincham Cheshire WA15 9HJ |
Director Name | Mr Edward James Thomas |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Barons Farm Edgworth Turton Lancs BL7 0BZ |
Director Name | Robert Wisner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 6 Blakeley Road Wirral Merseyside L63 0NA |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Rogers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Yewdale Shevington Wigan WN6 8DE |
Director Name | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 1994) |
Role | Group Chief Executive |
Correspondence Address | 2 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(80 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Jonathan Hilary Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(81 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1997) |
Role | Dir & General Manager |
Correspondence Address | 8 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(84 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 1997) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Mr Laurence Cant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Close Ashley Heath Ringwood Hampshire BH24 2HG |
Secretary Name | Woodrow Ted Minick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 December 1997(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | The Kings House 53 Peninsula Square Winchester SO23 8GJ |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(85 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 18 Graham Drive Disley Stockport Cheshire SK12 2JJ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(79 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | Greengate Works Salford M3 7WS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,620 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 February |
2 September 2016 | Restoration by order of the court (2 pages) |
---|---|
2 September 2016 | Restoration by order of the court (2 pages) |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
9 June 2000 | Return made up to 25/03/00; full list of members (7 pages) |
19 October 1999 | Director resigned (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
30 September 1999 | Accounting reference date extended from 31/12/98 to 05/02/99 (1 page) |
19 April 1999 | Return made up to 25/03/99; no change of members (6 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Auditor's resignation (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Registered office changed on 12/02/99 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (6 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Declaration of assistance for shares acquisition (10 pages) |
12 February 1999 | Resolutions
|
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Articles of association (8 pages) |
10 February 1999 | Articles of association (8 pages) |
13 January 1999 | Auditor's resignation (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 May 1998 | Resolutions
|
28 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
26 January 1998 | Resolutions
|
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: btr house carlisle place london SW1P 1BX (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
28 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
8 May 1997 | Return made up to 25/03/97; full list of members (11 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 March 1996 | Return made up to 25/03/96; full list of members (11 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Return made up to 25/03/95; full list of members (20 pages) |
14 May 1982 | Accounts made up to 2 January 1982 (5 pages) |
4 November 1981 | Accounts made up to 3 January 1981 (6 pages) |
2 April 1913 | Incorporation (37 pages) |