Cheadle
Cheshire
SK8 7BN
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(51 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Mr Jack Livingstone |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 112 Moss Lane Sale Manchester Cheshire M33 5BZ |
Director Name | Mr Colin Spence |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 1993) |
Role | Operations Director |
Correspondence Address | 6 Elmwood Chorley Lancashire PR7 1UX |
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Martin Graham West |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaplains House West Lane High Legh Knutsford Cheshire WA16 6LR |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Finance And Computer Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Registered Address | C/O London Scottish Bank Plc London Scottish House 24 Mount Street Manchester M2 3LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2002 |
---|---|
Net Worth | £910,262 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 June 2004 | Dissolved (1 page) |
---|---|
25 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2003 | Declaration of solvency (3 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Appointment of a voluntary liquidator (1 page) |
23 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
7 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 27 October 1998 (1 page) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
31 January 1998 | Accounts for a dormant company made up to 28 October 1997 (1 page) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 29 October 1996 (1 page) |
11 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
5 April 1995 | Resolutions
|
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
30 March 1995 | Full accounts made up to 25 October 1994 (10 pages) |
8 August 1947 | Incorporation (52 pages) |