Bramhall
Stockport
Cheshire
SK7 3BT
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2000(51 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | John Heywood |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Technical Director |
Correspondence Address | 18 Stapleton Avenue Bolton Lancashire BL1 5ES |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Financial & Administration Dir |
Correspondence Address | 66b Bank Top Roby Mill Upholland Wigan Lancashire WN8 0QF |
Secretary Name | Mr Vincent Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 66b Bank Top Roby Mill Upholland Wigan Lancashire WN8 0QF |
Director Name | John Hale |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 117a Utting Avenue Liverpool Merseyside L4 7UP |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(46 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(47 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(47 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(47 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Registered Address | Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2004 | Application for striking-off (1 page) |
8 April 2004 | Director resigned (1 page) |
11 February 2004 | Auditor's resignation (2 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: locker group po box 161 church street warrington cheshire WA1 2SU (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
6 August 2002 | Auditor's resignation (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Auditor's resignation (1 page) |
14 April 2000 | Particulars of mortgage/charge (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (68 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
15 October 1997 | Return made up to 21/08/97; full list of members (8 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (62 pages) |
14 November 1996 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 21/08/96; full list of members (9 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: c/o pentre group PLC unit 2 moss industrial estate st helens road leigh WN7 3PF (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 September 1995 | New secretary appointed;director resigned (2 pages) |
18 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
18 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | £ ic 50000/45840 04/08/95 £ sr [email protected]=4160 (1 page) |
9 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |