West Hall Mews
High Legh
Cheshire
WA16 6XA
Secretary Name | Mrs Pauline Ann Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 February 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Pigsty West Hall Mews High Legh Cheshire WA16 6XA |
Director Name | Geoffrey Binning Cook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Mr Malcolm Morfitt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Yew Tree House The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Bernard Sharkey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 13 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr William Gareth Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pig Sty West Hall Mews High Legh Cheshire WA16 6XA |
Secretary Name | Geoffrey Binning Cook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Secretary Name | Mr Geoffrey Binning Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Mr Geoffrey Binning Cook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(30 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Malcolm Armitage Penney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 7 Harden Hills Shaw Oldham Lancashire OL2 8NE |
Director Name | Malcolm Armitage Penney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 7 Harden Hills Shaw Oldham Lancashire OL2 8NE |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(30 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2002) |
Role | Lawyer |
Correspondence Address | 9 Parkville Road Withington Manchester Lancashire M20 4TX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 02 March 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Iternational House 82-86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2007 | Application for striking-off (1 page) |
10 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
8 September 2005 | Return made up to 19/07/05; full list of members
|
22 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
29 December 2004 | Full accounts made up to 29 February 2004 (7 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (7 pages) |
6 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
11 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (5 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
20 February 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 28 February 2001 (7 pages) |
4 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
31 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (7 pages) |
7 September 1999 | Return made up to 19/07/99; full list of members
|
23 July 1999 | Auditor's resignation (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (8 pages) |
7 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
24 December 1996 | Full accounts made up to 2 March 1996 (8 pages) |
21 August 1996 | Return made up to 19/07/96; full list of members
|
16 November 1995 | Full accounts made up to 28 February 1995 (14 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 19/07/95; no change of members
|
22 January 1993 | Resolutions
|