Cheadle Hulme
Cheadle
Cheshire
SK8 7QG
Secretary Name | Mr Clive Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(74 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Buckfast Close Cheadle Hulme Cheadle Cheshire SK8 7QG |
Director Name | Christopher Neal Comben |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(79 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Tinkle Top Farm Inchture Perth Perthshire PH14 9QS Scotland |
Director Name | Richard Fareham |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(79 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Tudor Way Stafford ST17 9XL |
Director Name | Mr Andrea Cavallotti |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 1991(74 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | Villaggio Aurelia 50 Cassina De Pecchi Milan Foreign |
Director Name | Mr Frank Luther Driver Iii |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Citizen Of Us |
Status | Resigned |
Appointed | 22 June 1991(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 98 Old Chester Road Essex Fells New Jersey 07021 Foreign |
Director Name | Mr Frank Luther Driver Iv |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1991(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 241 Grove Street Apt 3 Jersey City New Jersey 07301 United States |
Director Name | Mr Pierandrea Morlacchi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 1991(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Via Traversera 3 Castellanza Va 21053 Foreign |
Registered Address | Maxdov House 337/341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 28 June 2017 (overdue) |
---|
15 August 2016 | Restoration by order of the court (3 pages) |
---|---|
15 August 2016 | Restoration by order of the court (3 pages) |
24 August 2000 | Dissolved (1 page) |
24 May 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Statement of affairs (6 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Appointment of a voluntary liquidator (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: pepper road hazel grove stockport cheshire SK7 5BP (1 page) |
31 October 1996 | Return made up to 14/06/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
12 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |