Middlewich
Cheshire
CW10 0PH
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | The Old School House Whitchurch Road, Broxton Chester CH3 9JR Wales |
Director Name | Edward Holmes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 7 Hall Moss Lane Bramhall Stockport Cheshire SK7 1RB |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Mr John Albert Lunt |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Greenbank House 15 Aldery Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr John Samsworth |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(21 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 18 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Headley Way Headington Oxford Oxfordshire OX3 7ST |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Peter Mellor |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 29 Tangmere Close Bicester Oxfordshire OX6 7YZ |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Hugh Edward Grant Borthwick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Registered Address | Ultravox House Styal Road Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £273,128 |
Current Liabilities | £908 |
Latest Accounts | 31 October 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 09/03/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4ZZ (1 page) |
15 December 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 April 2004 | Return made up to 09/03/04; full list of members
|
20 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members
|
21 August 2001 | Resolutions
|
15 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 July 2001 | Company name changed apex acoustics LIMITED\certificate issued on 18/07/01 (2 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (15 pages) |
19 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
19 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (17 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Return made up to 09/03/98; no change of members (7 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
24 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
24 April 1996 | Return made up to 09/03/96; full list of members (8 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (16 pages) |
20 April 1995 | Return made up to 09/03/95; no change of members (6 pages) |
14 November 1970 | Resolutions
|
2 October 1970 | Certificate of incorporation (1 page) |