Hazel Grove
Stockport
Cheshire
SK7 4QE
Director Name | John Noden Bryan Brooke |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1987(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 1998) |
Role | Insurance Broker |
Correspondence Address | Cavendish Mews Alderley Road Wilmslow Cheshire SK9 1PW |
Director Name | David Thomas Tracey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1987(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 1998) |
Role | Insurance Broker |
Correspondence Address | 17 Ravenoak Road Woodsmore Stockport Cheshire SK2 7BQ |
Director Name | Derek George Holmes |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Role | Insurance Broker |
Correspondence Address | 11 Marlborough Avenue Alderley Edge Cheshire SK9 7HS |
Director Name | Eric Kelvin Ormrod |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(60 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 December 1991) |
Role | Insurance Broker |
Correspondence Address | 21 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Gordon James Walsh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 September 1998) |
Role | Insurance Broker |
Correspondence Address | 495 Manchester Road Hollins Green Warrington Cheshire WA3 6JU |
Secretary Name | Derek George Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 11 Marlborough Avenue Alderley Edge Cheshire SK9 7HS |
Director Name | Reginald Roger Stuart Bushell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Director Name | Mr John Anthony Pugh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 67 Keyes Close Birchwood Warrington Cheshire WA3 6RX |
Secretary Name | Mr Christine Ann Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 62 Walker Road Chadderton Oldham Lancashire OL9 8BY |
Secretary Name | Reginald Roger Stuart Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Registered Address | Alpha House 6 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,444 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
3 November 1999 | Return made up to 11/10/99; full list of members (5 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Return made up to 11/10/98; full list of members (8 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 November 1997 | Return made up to 11/10/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 July 1996 | Director resigned (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 November 1995 | Return made up to 11/10/95; full list of members
|
3 March 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |