Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director Name | Andrew Henry Pepler Norton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1994(42 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Parkgate House 14 York Crescent Wilmslow Cheshire SK9 2BB |
Secretary Name | Eric William Fogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(42 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Nook 1 Holyrood Close Prestwich Manchester M25 1QD |
Director Name | Sarah Jane Norton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(45 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Parkgate House York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Mr Charles Pepler Norton |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Coldstone House Ascot Under Wychwood Oxon OX7 6AG |
Secretary Name | Mr John Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(38 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 46 Grassfield Way Knutsford Cheshire WA16 9AF |
Registered Address | Offices Of Ernst & Young Commercial Union House Albert Square Manchester Greater Manchester M2 6LP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 1999 | Dissolved (1 page) |
---|---|
20 October 1998 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (6 pages) |
9 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1998 | Receiver ceasing to act (1 page) |
30 September 1997 | Receiver's abstract of receipts and payments (3 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: adelphi ironworks salford M60 9HH (1 page) |
25 July 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1997 | Statement of affairs (24 pages) |
25 July 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
21 November 1996 | Re statement of affairs (81 pages) |
21 November 1996 | Administrative Receiver's report (9 pages) |
25 September 1996 | Appointment of receiver/manager (1 page) |
2 May 1996 | Full accounts made up to 31 March 1995 (19 pages) |
18 April 1996 | Return made up to 25/01/96; full list of members
|
5 March 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (19 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |