Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Director Name | Robert Graeme Turnbull |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(50 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 May 2003) |
Role | Solicitor |
Correspondence Address | 8 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | Antony Brian Williams |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(50 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 4 Holbeach Close Hindley Wigan Lancashire WN2 3XQ |
Secretary Name | Robert Graeme Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(50 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 May 2003) |
Role | Solicitor |
Correspondence Address | 8 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | James Joseph Brown |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 28 West Grove Sale Cheshire M33 3AS |
Director Name | Peter Flavell |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Project Engineer |
Correspondence Address | 16 Eddisbury Avenue Flixton Manchester |
Director Name | Rose Flavell |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 8 Ilkley Drive Urmston Manchester Lancashire M41 8DB |
Director Name | June Erica Simpson |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Housewife |
Correspondence Address | The Cottage Boulby Barns Farm Easington Saltburn By Sea Cleveland TS13 4UT |
Secretary Name | Peter Flavell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 16 Eddisbury Avenue Flixton Manchester |
Registered Address | 7 Greenheys Lane Manchester M15 6NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,391 |
Latest Accounts | 31 March 2001 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2002 | Application for striking-off (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 8 redbrook way adlington macclesfield cheshire SK10 4NF (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 7 greenheys lane manchester M15 6NQ (1 page) |
5 January 1999 | Company name changed sunvene LIMITED\certificate issued on 05/01/99 (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members
|
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members
|
9 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 31/07/95; full list of members
|