Buxton
Derbyshire
SK17 9DP
Director Name | Mrs Elizabeth Carol Darrah |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(47 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 23 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Green Lane Buxton Derbyshire SK17 9DP |
Director Name | Michael Lobel |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 6 Mayfield Road Holcombe Brook Bury Lancashire BL0 9TB |
Secretary Name | Mrs Elizabeth Carol Darrah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Green Lane Buxton Derbyshire SK17 9DP |
Director Name | Alan Greenwood |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(44 years after company formation) |
Appointment Duration | 8 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Tree Tops Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5RX |
Director Name | Beatrice Darrah |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Barrowmead 79 Green Lane Buxton Derbyshire SK17 9DJ |
Director Name | Charles Rowland Darrah |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Barrowmead 79 Green Lane Buxton Derbyshire SK17 9DJ |
Director Name | Gordon Neale |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 69 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Secretary Name | Charles Rowland Darrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Barrowmead 79 Green Lane Buxton Derbyshire SK17 9DJ |
Director Name | Mrs Barbara Neale |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 69 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Secretary Name | Ian Christopher Darrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 89 St Johns Road Buxton Derbyshire SK17 6UU |
Registered Address | Unit 33 Offerton Industrial Est Hempshaw Lane Stockport Cheshire SK2 5TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,924,027 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Return made up to 17/05/99; full list of members
|
10 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
23 July 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
25 July 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
13 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
9 April 1996 | Company name changed M.chapman and sons(textiles)limi ted\certificate issued on 10/04/96 (2 pages) |
18 August 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
14 June 1995 | Return made up to 17/05/95; no change of members
|
14 June 1995 | New director appointed (2 pages) |
23 June 1988 | Return made up to 18/04/88; full list of members (5 pages) |