Priestcliffe
Buxton
Derbyshire
SK17 9TN
Director Name | Mr John Preston |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(42 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Abbey Lane Stratford London E15 2RW |
Director Name | Mr Huw Spencer Watson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(42 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Co Director |
Correspondence Address | Oaktrow Farm Timberscombe Minehead Somerset TA24 7UF |
Secretary Name | Andrew Geoffrey Smithson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(43 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Director Name | David George Vince |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Ocean Pines Sunnyside Woolacombe Devon EX34 7DG |
Director Name | Nigel John Vince |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | The Rock Granville Road Ilfracombe Devon EX34 8AS |
Secretary Name | Nigel John Vince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | The Rock Granville Road Ilfracombe Devon EX34 8AS |
Director Name | Ian Wilson |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(42 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Close Stone Staffordshire ST15 8QJ |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(42 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Close Stone Staffordshire ST15 8QJ |
Secretary Name | Mr Jeremy Benjamin Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(42 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Barn Vale Royal Courtyard Whitegate Northwich Cheshire CW8 2BA |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £774,693 |
Cash | £749,486 |
Current Liabilities | £537,596 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Notice of move from Administration to Dissolution (11 pages) |
1 December 2006 | Administrator's progress report (13 pages) |
3 November 2006 | Notice of extension of period of Administration (1 page) |
12 May 2006 | Administrator's progress report (10 pages) |
10 January 2006 | Statement of administrator's proposal (30 pages) |
6 December 2005 | Statement of affairs (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: exmoor house chivenor business park chivenor devon EX31 4AY (1 page) |
8 November 2005 | Appointment of an administrator (1 page) |
5 July 2005 | Return made up to 10/05/05; full list of members (8 pages) |
15 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: wellington warehouse regents place ilfracombe devon E34 9DD (1 page) |
19 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
5 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 32 high street ilfracombe devon EX34 9DD (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
4 August 1976 | Memorandum and Articles of Association (11 pages) |