Chester Road
Woodford
Secretary Name | Mr Mark William Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Langdale Road Leyland Preston Lancashire PR25 3AS |
Director Name | Thomas Garland |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(31 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 29 September 1991) |
Role | Electronic Engineer |
Correspondence Address | 2 Taunton Road Sale Cheshire M33 5DR |
Director Name | James Dove Wilford Taylor |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | Quinta Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Stephen James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Sycamore Farm Chester Road Woodford |
Director Name | David Mc Kinney |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 46 Meadway Bramhall Stockport Cheshire SK7 1LA |
Secretary Name | Margaret Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 43 Somers Road North Reddish Stockport Cheshire SK5 6SL |
Registered Address | Melsonby Terrace 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 December 2001 | Director resigned (1 page) |
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
17 April 2001 | Application for striking-off (1 page) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | Return made up to 25/12/00; full list of members (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: peter street stockport cheshire SK1 2AU (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: peter street portwood stockport cheshire SK1 2AU (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members
|
15 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: pink bank lane longsight manchester M12 5RH (1 page) |
22 April 1997 | Company name changed T.garland and son LIMITED\certificate issued on 23/04/97 (2 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
25 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
17 February 1996 | Return made up to 25/12/95; full list of members (6 pages) |