Cheadle
Cheshire
SK8 1LE
Director Name | Mr Peter William Mills |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 1998) |
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 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1993(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 1998) |
Role | Civil Servant |
Correspondence Address | 5 Haydn Avenue Purley Surrey CR8 4AG |
Secretary Name | Mrs Laura Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1993(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 1998) |
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(50 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 January 1992) |
Role | Chartern 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(50 years, 2 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 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 2 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(50 years, 2 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 | 40 St Petersgate Stockport Cheshire SK1 1HL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 October 1997 | Application for striking-off (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 school road sale cheshire M33 1XY (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |