Stockport
Cheshire
SK4 4AL
Secretary Name | Anthony Robert Blagbrough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(53 years, 3 months after company formation) |
Appointment Duration | 20 years (closed 06 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 August 2003(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | 5 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Mr Alan Arthur Adley |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Marine Sales Director |
Correspondence Address | 76 Brookfield Avenue Poynton Stockport Cheshire SK12 1JE |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 1992) |
Role | Chairman |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Director Name | John Graham Howard |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cottage Lane Macclesfield Cheshire SK10 1QH |
Director Name | Mr Trevor David Passmore |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Works Director |
Correspondence Address | 6 Torpel Way Maxey Peterborough Cambridgeshire PE6 9EQ |
Director Name | Charles Leonard Smith |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Ridgeways Moorland Road Birch Vale Stockport Cheshire |
Director Name | Robin Paul Thompson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Spring Meadow Whitehough, Chinley High Peak Derbyshire SK23 6EJ |
Director Name | Mr Nicholas John Walter |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Finance Director/Company Secretary |
Correspondence Address | Oaklands Somerby Melton Mowbray Leics LE14 2QF |
Director Name | Dr Harry Watson |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | 29 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Mr Nicholas John Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Oaklands Somerby Melton Mowbray Leics LE14 2QF |
Director Name | Derek Thomas Browning |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 1997) |
Role | Finance Director |
Correspondence Address | 6 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Secretary Name | Derek Thomas Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1993) |
Role | Finance Director |
Correspondence Address | 6 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Alan Marsh |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Ryelands 149 Prestbury Road Macclesfield Cheshire SK10 3DF |
Director Name | Alan Marsh |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Ryelands 149 Prestbury Road Macclesfield Cheshire SK10 3DF |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Group Chief Executive |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1997) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr Maurice William Chadwick |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(51 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Dr Harvey John Perkins |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(51 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Gatehouse 2 New Road Manningtree Essex CO11 2AE |
Secretary Name | Mr Maurice William Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(51 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Restoration by order of the court (3 pages) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
25 March 2003 | Voluntary strike-off action has been suspended (1 page) |
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
28 October 2002 | Return made up to 27/09/02; full list of members
|
28 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 December 2001 | £ ic 250000/1 27/11/01 £ sr [email protected]=249999 (2 pages) |
28 December 2001 | £ ic 250000/1 27/11/01 £ sr [email protected]=249999 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
28 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
22 June 1998 | Company name changed gec alsthom stamford foundry lim ited\certificate issued on 22/06/98 (2 pages) |
14 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
26 October 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
30 May 1997 | Company name changed mirrlees blackstone (stamford) l imited\certificate issued on 30/05/97 (3 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 September 1996 | Return made up to 27/09/96; full list of members (13 pages) |
30 September 1996 | Return made up to 27/09/96; full list of members (13 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 September 1995 | Return made up to 27/09/95; full list of members (12 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
27 July 1979 | Accounts made up to 31 December 1978 (13 pages) |
28 June 1978 | Accounts made up to 31 December 2077 (12 pages) |
31 May 1977 | Company name changed\certificate issued on 16/06/77 (2 pages) |
27 April 1946 | Certificate of incorporation (1 page) |
27 April 1946 | Incorporation (38 pages) |
27 April 1946 | Certificate of incorporation (1 page) |
27 April 1946 | Incorporation (38 pages) |