Cheadle
Cheshire
SK8 1LE
Director Name | Mr Peter William Mills |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(60 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Project Engineer |
Correspondence Address | 43 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LG Scotland |
Director Name | Mr Arthur Philip Mills |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1993(60 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Civil Servant |
Correspondence Address | 5 Haydn Avenue Purley Surrey CR8 4AG |
Secretary Name | Mrs Laura Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1993(60 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 43 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Ian Lionel Clift |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 300 Leigh Road Worsley Manchester M28 1LH |
Director Name | Mr James Mills |
---|---|
Date of Birth | December 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 9 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Mr Charles Raeburn |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Lower House Farm Norton Lindsey Warwick CV35 8JH |
Secretary Name | Ian Lionel Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 January 1992) |
Role | Company Director |
Correspondence Address | 300 Leigh Road Worsley Manchester M28 1LH |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2000 | Dissolved (1 page) |
---|---|
15 May 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Sec of state's release of liq (1 page) |
22 December 1999 | O/C - replacement of liquidator (5 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 40 st petersgate stockport cheshire SK1 1HL (1 page) |
19 February 1998 | Appointment of a voluntary liquidator (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Declaration of solvency (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 13 school rd sale cheshire M33 1XY (1 page) |
17 June 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 March 1995 | Memorandum and Articles of Association (30 pages) |