Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary Name | Mr Ian William Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 April 2008) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Barbara Louise Macleod |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 April 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Guy William Alexander Macleod |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(58 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 August 2003) |
Role | Property Manager |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2002) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Director Name | Mr Bernard Brian Shelmerdine |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2002) |
Role | Property Manager |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Mr Bernard Brian Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Hugh Murray Macleod |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2007) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £196,890 |
Cash | £587 |
Current Liabilities | £15 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Voluntary strike-off action has been suspended (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Director resigned (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 April 2006 | Return made up to 01/02/06; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Return made up to 01/02/03; full list of members (10 pages) |
30 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 February 1999 | Return made up to 01/02/99; no change of members
|
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members
|
26 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
28 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA1S 9SQ (1 page) |
27 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |