Bramhall
Stockport
Cheshire
SK7 3BT
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2000(51 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 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 Michael Frederick Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 20c Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
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(46 years, 11 months 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(46 years, 11 months 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, 6 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 St Helens Road Leigh Lancashire WN7 3PF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,131 |
Latest Accounts | 31 March 2003 (19 years, 12 months 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) |
23 April 2004 | Director resigned (1 page) |
11 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Return made up to 23/12/03; full list of members (5 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o locker group po box 161 church street warrington WA1 2SU (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members
|
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
14 November 1996 | Director's particulars changed (1 page) |
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) |
2 August 1996 | Memorandum and Articles of Association (13 pages) |
2 August 1996 | Resolutions
|
18 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Auditor's resignation (1 page) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |