Heald Green
Cheadle
Cheshire
SK8 3JE
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1993(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 February 1999) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Mr Roger George Harry Fielding |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Research & Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Anthony Raymond Lawson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Chairman |
Correspondence Address | Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ |
Director Name | Mrs Margaret Cecilia Oconnor |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Administration Director |
Correspondence Address | 27 Westholme Road Withington Manchester Lancashire M20 3QZ |
Director Name | Mr Roger Alan Wallwork |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 1993) |
Role | Finance Director |
Correspondence Address | Hamlet House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | James Hunter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 August 1995) |
Role | Divisional Managing Director |
Correspondence Address | 3 Birkdale Wood The Kings Cumbernauld G68 0GY Scotland |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 1996) |
Role | Director Of Corporate Developm |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 1998) |
Role | Company Secretary & Legal Dire |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Sidney William Edward White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 1996) |
Role | IT Director |
Correspondence Address | 23 Gosmore Road Hitchin Hertfordshire SG4 9AT |
Director Name | Dr Eric Michael Millar |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1996) |
Role | Group Production Director |
Correspondence Address | Manor House Shire Garth Welbury Northallerton North Yorkshire DL6 2SS |
Registered Address | Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1998 | Application for striking-off (1 page) |
21 July 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
4 September 1997 | Return made up to 01/09/97; full list of members (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 September 1996 | Return made up to 03/09/96; no change of members (9 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
29 May 1996 | Director resigned (1 page) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
2 April 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
28 September 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 07/09/95; no change of members
|
11 September 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (4 pages) |
28 March 1995 | New director appointed (4 pages) |
28 March 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
21 March 1995 | Resolutions
|
17 March 1995 | Company name changed fortwell group (the) LIMITED\certificate issued on 20/03/95 (4 pages) |