Tytherington
Macclesfield
Cheshire
SK10 2TN
Director Name | Mr Geoffrey Creighton |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Engineer |
Correspondence Address | 164 Middleton Road Royton Oldham Lancashire OL2 5LS |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Mr Henry Kirk |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1991) |
Role | Group Finance Director & Company Secretary |
Correspondence Address | 87 Carrwood Halebarns Altrincham Cheshire WA15 0ET |
Director Name | Mr Michel Korsak |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 1992) |
Role | Process Operator |
Correspondence Address | 17 Sandford Road Sale Moor Sale Cheshire M33 2PS |
Director Name | Mr Robert Osborne |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 1999) |
Role | Grinder Operator |
Correspondence Address | 7 Blackmore Avenue Astley Tyldesley Manchester M29 7NT |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 May 2002) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Geoffrey Robert Smith |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 December 2005) |
Role | Finance Director |
Correspondence Address | 3 Warburton Way Timperley Green Altrincham Cheshire WA15 7XX |
Director Name | Mr Hamish Corbett Johnson Stewart |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 October 1991) |
Role | Group Personnel Director |
Correspondence Address | Banney Close Edgerton Huddersfield West Yorkshire HD3 3BN |
Secretary Name | Mr John Charles Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 1992) |
Role | Company Director |
Correspondence Address | 7 Elizabeth Road Urmston Manchester Lancashire M31 4PU |
Director Name | Mr Robert David England |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 2002) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenside Drive Hale Altrincham Cheshire WA14 3HX |
Director Name | Mr Matthew Bowe |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2002) |
Role | Process Worker |
Correspondence Address | 24 Manor Road Stretford Manchester Lancashire M32 9HU |
Director Name | Mr John Charles Collins |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(51 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2000) |
Role | Personnel Manager |
Correspondence Address | 7 Elizabeth Road Urmston Manchester Lancashire M31 4PU |
Secretary Name | Brian Ernest Lakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1994) |
Role | Group Pensions Manager |
Correspondence Address | 2 Wolviston Avenue York North Yorkshire YO1 3DD |
Secretary Name | Terence John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2002) |
Role | Payroll/Personnel Officer |
Correspondence Address | 4 The Fold Urmston Manchester M41 5SP |
Director Name | Martin Arden |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2000) |
Role | Utilities Engineer |
Correspondence Address | 5 Penketh Avenue Astley Tyldesley Manchester M29 7DS |
Director Name | Edward Thomas Parker |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2002) |
Role | Cnc Operator |
Correspondence Address | 34 Mount Drive Urmston Manchester M41 9PZ |
Director Name | Roy Michael Gilmartin |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2002) |
Role | Sales Office Manager |
Correspondence Address | 10 Brookfield Drive Worsley Manchester Lancashire M28 1JY |
Director Name | Roland Samuel Knape |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2002) |
Role | Electrician |
Correspondence Address | 18 Broom Street Swinton Manchester M27 5AN |
Director Name | Anthony Edward Pickup |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2006) |
Role | Technical Sales Manager |
Correspondence Address | 4 Arnside Crescent Feniscowles Blackburn Lancashire BB2 5DU |
Director Name | Anthony Edward Pickup |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2006) |
Role | Technical Sales Manager |
Correspondence Address | 4 Arnside Crescent Feniscowles Blackburn Lancashire BB2 5DU |
Director Name | Terence John Clarke |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(62 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 August 2002) |
Role | Personnel Manager |
Correspondence Address | 4 The Fold Urmston Manchester M41 5SP |
Director Name | David George Lord |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(62 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | 23 Osborne Way Helmshore Lancashire BB4 4DZ |
Director Name | David George Lord |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(62 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | 23 Osborne Way Helmshore Lancashire BB4 4DZ |
Director Name | Colin Michael Thomson |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 24 Church Lane Sale Cheshire M33 5QP |
Secretary Name | Brian Edward Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2004) |
Role | Director Secretary |
Correspondence Address | The Beeches 11 Newbold Avenue Chesterfield Derbyshire S41 7AR |
Secretary Name | Geoffrey Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 3 Warburton Way Timperley Green Altrincham Cheshire WA15 7XX |
Director Name | Stefan Martyniak |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Process Worker |
Correspondence Address | 105 Houghton Lane Swinton Manchester Lancashire M27 0BR |
Director Name | Mr David Roughley |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2006) |
Role | Operations Director |
Correspondence Address | 21 Moore Avenue Thelwall Warrington Cheshire WA4 2JN |
Director Name | Alexander Forbes Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 August 2005) |
Correspondence Address | 6th Floor Market Square House St James's Street Nottingham NG1 6FG |
Registered Address | Lakeside Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £247,736 |
Latest Accounts | 31 January 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Director resigned (2 pages) |
9 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
31 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Resolutions
|
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
9 September 2003 | Resolutions
|
26 August 2003 | Return made up to 19/07/03; full list of members
|
9 March 2003 | Director resigned (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (9 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members
|
5 June 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
26 July 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
15 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
7 May 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
5 August 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members
|
21 July 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
7 December 1987 | Memorandum and Articles of Association (27 pages) |
7 December 1987 | Resolutions
|