Cheadle
Cheshire
SK8 7BN
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(42 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(44 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Mr Arnold Joseph Lewis |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Way Liverpool Merseyside L25 7XH |
Director Name | Mrs Patricia Anne Lewis |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Way Liverpool Merseyside L25 7XH |
Secretary Name | Mrs Patricia Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Way Liverpool Merseyside L25 7XH |
Director Name | Mr Paul Gary Lewis |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1997) |
Role | Graduate Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hoyle Road Hoylake Merseyside CH47 3AQ Wales |
Director Name | David Nicholas Lewis |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(41 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 1997) |
Role | Tranee Barrister |
Correspondence Address | Strawberry Lodge 31 Kenilworth Way Liverpool Merseyside L25 7XH |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Registered Address | London Scottish House Mount Street Manchester M2 3LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,005 |
Latest Accounts | 31 October 2002 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 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) |
9 August 2000 | Full accounts made up to 26 October 1999 (11 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
22 March 2000 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 27 October 1998 (11 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 28 October 1997 (11 pages) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
13 May 1997 | Resolutions
|
23 April 1997 | Return made up to 10/04/97; full list of members
|
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | Accounting reference date shortened from 31/12/97 to 28/10/97 (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 62 albert road widnes cheshire WA8 6JT (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Resolutions
|
12 July 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members
|
26 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1995 | Return made up to 10/04/95; no change of members
|
26 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 August 1954 | Incorporation (14 pages) |