Chorlton
Manchester
Lancashire
M21 9LJ
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Martin Graham West |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaplains House West Lane High Legh Knutsford Cheshire WA16 6LR |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Appointment terminated director patrick mcdonnell (1 page) |
28 April 2009 | Appointment terminate, director and secretary frank dyson logged form (1 page) |
20 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page) |
16 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 October 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 October 2003 (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) |
4 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
7 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 27 October 1998 (1 page) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
31 January 1998 | Accounts for a dormant company made up to 28 October 1997 (1 page) |
11 November 1997 | Company name changed reliance guarantee company limit ed\certificate issued on 12/11/97 (2 pages) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 29 October 1996 (1 page) |
11 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
4 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Director resigned (2 pages) |
30 March 1995 | Full accounts made up to 25 October 1994 (10 pages) |