Cobham
Surrey
KT11 2HL
Director Name | Mr Colin Harris |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 September 2001) |
Role | Pharmaceutical Chemist |
Correspondence Address | Timbertops 27 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Director Name | Frank Ernest Hulme |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 September 2001) |
Role | Farmer |
Correspondence Address | Hareley Farm Linley Green Whitbourne Worcester WR6 5RF |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 September 2001) |
Role | Incorporated Valuer |
Correspondence Address | New House Farm Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Prudence Elizabeth Murray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1994(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Linden Lea Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Katherine Anne Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(71 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | Linden Lea Leigh Place Cobham Surrey KT11 2HL |
Director Name | Edwin Peter Topham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 1995) |
Role | Quality Assurance Director |
Correspondence Address | 1 Carleton Gate Pontefract West Yorkshire WF8 3PF |
Director Name | Dr Andrew Harris |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 1994) |
Role | Medical Practitioner |
Correspondence Address | 2 Farhills Mottram Road Alderley Edge Cheshire SK9 7SG |
Director Name | Mr Eric Richard Meacham |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Pharmaceutical Chemist |
Correspondence Address | 42 Georges Road Sale Cheshire M33 3WF |
Secretary Name | Mr Andrew Charles Gilbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mayfair Crescent Failsworth Manchester M35 9HY |
Registered Address | St Georges House 215/219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100,054 |
Cash | £70,250 |
Current Liabilities | £2,195 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2001 | Declaration of shares redemption:auditor's report (3 pages) |
22 June 2001 | £ ic 52850/1 24/05/01 £ sr 52849@1=52849 (1 page) |
22 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: c/o williamson & horrocks 17 devonshire square london EC2M 4SQ (1 page) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 08/04/99; no change of members
|
25 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 20/22 chapel street, levenshulme, manchester M19 3PT (1 page) |
4 June 1998 | Return made up to 08/04/98; no change of members (6 pages) |
6 May 1997 | Return made up to 08/04/97; full list of members (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
7 June 1996 | Return made up to 08/04/96; full list of members (14 pages) |
29 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 08/04/95; full list of members (10 pages) |
5 April 1995 | Company name changed hough hoseason & co.LIMITED\certificate issued on 06/04/95 (4 pages) |