Alderley Edge
Cheshire
SK9 7RQ
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 2004(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr Stephen Paul Lloyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 June 2005(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Secretary Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr Hilary Fildes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Tarrant Close Tarrant Hinton Blandford Forum Dorset DT11 8JA |
Director Name | Dr Michael Ian Mayer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(23 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2003) |
Role | Director (Manufacturing) |
Correspondence Address | 17 Firbank Euxton Chorley Lancashire PR7 6HP |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees Coach Road Little Budworth Tarporley Cheshire CW6 9EJ |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(25 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | David Albert Scott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(25 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Denehurst Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(25 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Dr Mary-Lorraine Hughes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dingle Lane Sandbach Cheshire CW11 1FY |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
3 August 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 March 2004 | Accounts made up to 31 March 2003 (2 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts made up to 31 March 2002 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 November 2001 | Accounts made up to 31 March 2001 (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
19 July 2000 | Accounts made up to 31 March 2000 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
7 July 1999 | Accounts made up to 31 March 1999 (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 August 1998 | Accounts made up to 31 March 1998 (1 page) |
8 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
9 July 1997 | Accounts made up to 28 February 1997 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 October 1996 | Accounts made up to 31 December 1995 (1 page) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: slivertown house vincent square london SW1P 2PL (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: slivertown house vincent square london SW1P 2PL (1 page) |
12 March 1996 | Accounting reference date extended from 31/12 to 28/02 (2 pages) |
12 March 1996 | Accounting reference date extended from 31/12 to 28/02 (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (9 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (9 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
6 July 1972 | Incorporation (13 pages) |
6 July 1972 | Certificate of incorporation (1 page) |
6 July 1972 | Certificate of incorporation (1 page) |
6 July 1972 | Incorporation (13 pages) |