Toronto M2p 1y7
Canada
Director Name | David Peter Helm |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(32 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Divisional Controller |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | David Peter Helm |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(32 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Divisional Controller |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Frederick James Gibson Pert |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | Sandvorne Bradwall Road Sandbach Cheshire CW11 9RA |
Secretary Name | Gary Boyd Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Mr Barry Michael Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Registered Address | Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley rd wilmslow cheshire SK9 1QT (1 page) |
14 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
3 February 2000 | Declaration of solvency (3 pages) |
3 February 2000 | Resolutions
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 20/04/98; no change of members
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
3 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 March 1996 | Company name changed holt lloyd U.S.A. holdings limit ed\certificate issued on 29/03/96 (2 pages) |
21 June 1995 | Return made up to 20/04/95; change of members (6 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |