Chapel Eu Le Frith
SK23 0HD
Director Name | Allan Frank Broomhead |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 506 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Michael Kenneth Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Insurance Broker |
Correspondence Address | Four Winds 28 School Lane Stretton On Dunsmore Rugby Warwickshire CV23 9ND |
Director Name | Alan Reginald England |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 19 The Greswoldes Radford Semele Leamington Spa Warwickshire CV31 1TP |
Director Name | James Johnstone Hyslop |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Fells Orchard Oldbury Bridgnorth Salop WV16 5DZ |
Director Name | Clive John Millard |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | The View Cabin Bishops Castle Salop SY9 5JG Wales |
Secretary Name | Clive John Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | The View Cabin Bishops Castle Salop SY9 5JG Wales |
Director Name | Allan Frank Broomhead |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 506 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Richard Thomas Dunbabin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1999) |
Role | Insurance Broker |
Correspondence Address | 14 Old Field Little Milton Oxford Oxfordshire OX44 7PY |
Director Name | Mr Ernest George Moss |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2001) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 128 Oxford Road Kidlington Oxford OX5 1DZ |
Director Name | Christopher Warren |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(41 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fairlie Drive Timperley Altrincham Cheshire WA15 6EL |
Registered Address | 53-55 Manchester Road Chorlton Manchester M21 9PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £50,239 |
Net Worth | £1,000 |
Cash | £6,726 |
Current Liabilities | £331,161 |
Latest Accounts | 31 May 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Application for striking-off (1 page) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 June 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
14 December 2001 | New director appointed (1 page) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 March 2001 | Director resigned (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 53-55 manchester road chorlton manchester M21 9PW (1 page) |
15 February 2001 | Return made up to 26/06/99; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 January 2001 | Return made up to 26/06/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
3 November 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
2 September 1999 | Secretary's particulars changed (1 page) |
2 October 1998 | Full accounts made up to 30 November 1997 (13 pages) |
7 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
12 June 1998 | Company name changed mcm parker LIMITED\certificate issued on 15/06/98 (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
22 August 1997 | Return made up to 26/06/97; no change of members
|
6 August 1997 | Company name changed J.parker(insurance)LIMITED\certificate issued on 07/08/97 (2 pages) |
29 November 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
8 November 1996 | New director appointed (3 pages) |
5 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Return made up to 26/06/96; full list of members
|
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1995 | Return made up to 26/06/95; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |