Wilmslow
Cheshire
SK9 2NG
Director Name | David Ernest Howarth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(20 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2000) |
Role | Managing Director |
Correspondence Address | Blackers Hall Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QT |
Director Name | Paula Jean Stonier |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 478 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Secretary Name | Paula Jean Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 478 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Director Name | Dr Andrew Gorman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(29 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2002) |
Role | Medical Advisor |
Correspondence Address | 15 Moor Lane Wilmslow Cheshire SK9 6AG |
Director Name | Dr Gillian Gorman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(29 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2002) |
Role | General Practitioner |
Correspondence Address | 15 Moor Lane Wilmslow Cheshire SK9 6AG |
Director Name | Colette Young |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 15 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
Secretary Name | Colette Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 15 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
Secretary Name | Mr James Matthew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(32 years after company formation) |
Appointment Duration | 12 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deepdale Green Barrowford Lancashire BB9 8TB |
Registered Address | Sleepdown House Bower Street Newton Heath Manchester M40 2BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
24 March 2005 | Secretary resigned (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 03/03/04; full list of members
|
21 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 September 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
12 April 2000 | Return made up to 03/03/00; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
24 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (4 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |