Mile End
Stockport
Cheshire
SK2 6ER
Director Name | Mr Nicholas John Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ludlow Road Stockport Cheshire SK2 5BQ |
Director Name | Mr Anthony Roy Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Bideford Road Stockport SK2 5AX |
Director Name | James Dutfield |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 197 Greenmount Lane Bolton |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Geoffrey Eric Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 1 Croft Road Wilmslow Cheshire SK9 6JJ |
Secretary Name | Mr Laurence King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Alan Crowther |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Stonyridge 7 Wybersley Road High Lane Stockport Cheshire SK6 8HB |
Director Name | Derek Roy Fildes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 69 Moxon Way Ashton In Makerfield Wigan Lancashire WN4 8SW |
Director Name | Stephen Michael Glassock |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Kingsmere Avenue Lytham St Annes Lancashire FY8 3AT |
Secretary Name | Stephen Michael Glassock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Kingsmere Avenue Lytham St Annes Lancashire FY8 3AT |
Director Name | Bryan Mark Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Mr John Keith Acornley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(30 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Newton Road Odstone Warwickshire CV13 0QU |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Secretary Name | Peter Jeffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Registered Address | Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £161,318 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
3 February 2008 | Auditor's resignation (1 page) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Conve 01/06/00 (1 page) |
6 June 2000 | Resolutions
|
15 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
25 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Company name changed gradwood LIMITED\certificate issued on 29/10/99 (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 May 1999 | Return made up to 10/05/99; no change of members
|
15 December 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 July 1998 | Return made up to 10/05/98; full list of members (6 pages) |
7 July 1998 | New secretary appointed (2 pages) |
13 May 1998 | Nc inc already adjusted 16/01/98 (1 page) |
13 May 1998 | Ad 16/01/98--------- £ si 100000@1=100000 £ ic 18730/118730 (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
26 January 1998 | Particulars of mortgage/charge (9 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (3 pages) |
27 July 1997 | Return made up to 10/05/97; no change of members
|
26 January 1997 | Full accounts made up to 30 March 1996 (13 pages) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1996 | Return made up to 10/05/96; no change of members
|
29 January 1996 | Full accounts made up to 1 April 1995 (13 pages) |
31 May 1995 | Return made up to 10/05/95; full list of members
|