21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director Name | Mr Stanley Arthur Fosbury |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Willow Tree Barn Meadow Bank Holmes Chapel Road Siddington Macclesfield Cheshire SK11 9LJ |
Secretary Name | Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Woodlands Lodge Wood Lane, Mobberley Knutsford Cheshire WA16 7NJ |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 1991) |
Role | Finance Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Secretary Name | Robert James Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3 Beech Road Cale Green Stockport Cheshire SK2 6JH |
Registered Address | 65 High Street Manchester M4 1FS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Application for striking-off (1 page) |
12 July 2000 | Return made up to 16/07/00; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Return made up to 16/07/99; change of members (6 pages) |
18 March 1999 | Company name changed style two LIMITED\certificate issued on 19/03/99 (2 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |