The Grange St Peter Port
Guernsey
GY1 1RQ
Director Name | Mr John Moorhouse |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Status | Current |
Appointed | 01 March 1994(33 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hackford Close Brandlesholme Bury Lancashire BL8 1XP |
Secretary Name | Mr Martin Richard Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(35 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Mr Martin Richard Edmondson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 3 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Paul Grenville Cliffe |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 31 Ulswater Road Buckley Clwyd CH7 3LE Wales |
Director Name | James Richard Jackson |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Inyanga Back Lane Hargrave Chester Cheshire CH3 7RG Wales |
Secretary Name | Paul Grenville Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 31 Ulswater Road Buckley Clwyd CH7 3LE Wales |
Secretary Name | John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(37 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 49 Deebanks Chester Cheshire CH3 5UU Wales |
Registered Address | Third Floor Peter House St Peters Square Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 December 2000 | Dissolved (1 page) |
---|---|
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Appointment of a voluntary liquidator (2 pages) |
10 April 2000 | Notice of vacation of office of voluntary liquidator (1 page) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Liquidators statement of receipts and payments (10 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
7 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Appointment of a voluntary liquidator (2 pages) |
3 July 1998 | Resolutions
|
30 June 1998 | Registered office changed on 30/06/98 from: chester road oakmere northwich cheshire CW8 2HB (1 page) |
29 June 1998 | Declaration of solvency (3 pages) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Return made up to 29/11/97; full list of members; amend (6 pages) |
23 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
23 December 1997 | New secretary appointed (2 pages) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
15 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
23 August 1996 | Accounts for a medium company made up to 29 February 1996 (22 pages) |
24 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 28 February 1995 (20 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page) |
28 February 1995 | Company name changed harringtons caravans, LIMITED\certificate issued on 01/03/95 (3 pages) |