39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(38 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(36 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Anthony William Rippon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Miss Judith Anne Vockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 13 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Robert Trevor Dunkley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(38 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2001 | Dissolved (1 page) |
---|---|
28 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Resolutions
|
12 September 2000 | Resignation of a liquidator (1 page) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 July 1999 | Appointment of a voluntary liquidator (1 page) |
6 July 1999 | Res re:powers (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Declaration of solvency (3 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (8 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
15 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
2 November 1994 | Return made up to 26/10/94; full list of members (7 pages) |
15 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
15 January 1990 | Return made up to 15/12/89; full list of members (7 pages) |
23 February 1989 | Return made up to 11/11/88; full list of members (7 pages) |
23 February 1989 | Full accounts made up to 31 March 1988 (25 pages) |
6 January 1988 | Return made up to 03/11/87; full list of members (7 pages) |