Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(73 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr James Edgar Chettle |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Clerk |
Correspondence Address | 45 Oak Tree Drive Gedling Nottingham Nottinghamshire NG4 4DA |
Director Name | Mr John Henry Chettle |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1993) |
Role | Motor Mechanic |
Correspondence Address | 3 Thoresby Road Beeston Nottingham Nottinghamshire NG9 3EY |
Secretary Name | Mr James Edgar Chettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 45 Oak Tree Drive Gedling Nottingham Nottinghamshire NG4 4DA |
Secretary Name | Mrs Susan Mary Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2000) |
Role | Pollster |
Correspondence Address | 116 Holme Road West Bridgford Nottingham Nottinghamshire NG2 5AD |
Director Name | Mr Anthony Michael Midgen |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembroke Gardens Close London W8 6AR |
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Jeremy Philip Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Road Tonbridge Kent TN10 3DU |
Secretary Name | Mark Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Cricket Road Oxford Oxfordshire OX4 3DG |
Secretary Name | Nicholas Howard Check |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 4 Honiton Gardens Mill Hill London NW7 1GF |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(71 years after company formation) |
Appointment Duration | 5 months (resigned 31 December 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Gavin Duncan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(71 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2013) |
Role | National Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaminster Close Stockport Cheshire SK4 3HX |
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30.4k at £1 | Opal Nottingham LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
17 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Gavin Duncan on 19 September 2010 (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Gavin Duncan on 19 September 2010 (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Full accounts made up to 30 September 2007 (16 pages) |
12 May 2009 | Full accounts made up to 30 September 2007 (16 pages) |
5 January 2009 | Appointment terminated director david smith (1 page) |
5 January 2009 | Appointment terminated director david smith (1 page) |
22 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 August 2008 | Director appointed gavin duncan (2 pages) |
15 August 2008 | Director appointed gavin duncan (2 pages) |
7 August 2008 | Director appointed david ryder smith (2 pages) |
7 August 2008 | Director appointed david ryder smith (2 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
3 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
23 October 2007 | Particulars of mortgage/charge (6 pages) |
23 October 2007 | Particulars of mortgage/charge (6 pages) |
17 October 2007 | Particulars of mortgage/charge (8 pages) |
17 October 2007 | Particulars of mortgage/charge (11 pages) |
17 October 2007 | Particulars of mortgage/charge (8 pages) |
17 October 2007 | Particulars of mortgage/charge (11 pages) |
25 April 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
25 April 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
6 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
18 August 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
18 August 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
9 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
7 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 September 2000 | Return made up to 20/09/00; full list of members
|
26 September 2000 | Return made up to 20/09/00; full list of members
|
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
9 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 295 regent street london W1R 7YA (1 page) |
9 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 295 regent street london W1R 7YA (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: mill house, ilkeston road, nottingham NG7 3EQ (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: mill house, ilkeston road, nottingham NG7 3EQ (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (3 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
10 August 1999 | Return made up to 20/09/98; no change of members (4 pages) |
10 August 1999 | Return made up to 20/09/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
17 May 1988 | Memorandum and Articles of Association (16 pages) |
17 May 1988 | Memorandum and Articles of Association (16 pages) |
28 July 1937 | Incorporation (18 pages) |
28 July 1937 | Incorporation (18 pages) |