Alderley Edge
Cheshire
SK9 7JB
Secretary Name | Paul Edward Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 2 Maple Grove Barnton Northwich Cheshire CW8 4SN |
Director Name | George Thomas Nigel Atkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Chase, 32a Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Pool Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Lois Ann Edwards |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Pool Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Secretary Name | George Thomas Nigel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 September 1993) |
Role | Secretary |
Correspondence Address | Alderwood Hill Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Registered Address | Pallet Centre Europe Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Voluntary strike-off action has been suspended (1 page) |
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 29/05/99; full list of members
|
25 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme cheadle cheshire SK8 6QD (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |