Stone
Staffordshire
ST15 8XE
Secretary Name | Jayne Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Pembroke Drive Stone Staffordshire ST15 8XE |
Secretary Name | Mr John Stuart Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sutherland Drive Newcastle Under Lyme Staffordshire ST5 3NZ |
Secretary Name | Mr Peter John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Alsager Stoke On Trent Cheshire ST7 2HG |
Director Name | David Pritchard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1997) |
Role | Financial Advisor |
Correspondence Address | 7 Huntingdon Place Birches Head Stoke On Trent Staffordshire ST1 6RX |
Director Name | Brain Alcock |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 January 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Lea Close Baldwins Gate Newcastle Staffordshire ST5 5DH |
Director Name | Mr Ian Kennedy Cameron |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 June 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Pembroke Drive Stone Staffordshire ST15 8XE |
Director Name | Timothy Roy Gutteridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 June 1994) |
Role | Management Consultant |
Correspondence Address | 17 Lynedoch Place Edinburgh EH3 7PY Scotland |
Director Name | Mr John Stuart Williamson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Sutherland Drive Newcastle Under Lyme Staffordshire ST5 3NZ |
Director Name | Mr Christopher Wild |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1994) |
Role | Financial Advisor |
Correspondence Address | Holly Barn Lane End Farm Crewe Road Alsager Stoke On Trent Staffordshire ST7 2JL |
Director Name | Mark Dunford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(25 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Oakfield House Moss Lane Bettisfield Whitchurch Salop SY13 2LS Wales |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(25 years after company formation) |
Appointment Duration | 11 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hargreaves Road Timperley Altrincham Cheshire WA15 7BB |
Director Name | Derek Clarence Baptist |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 1999) |
Role | Financial Adviser |
Correspondence Address | 10 Chads Green Wybunbury Nantwich Cheshire CW5 7NL |
Director Name | Mr Douglas John Townley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Old Kiln Lane, Heaton Bolton Greater Manchester BL1 5PX |
Secretary Name | Beverley Jayne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Wesley Drive Stone Staffordshire ST15 8FQ |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £759,849 |
Net Worth | £32,130 |
Current Liabilities | £38,681 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Liquidators statement of receipts and payments (7 pages) |
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Appointment of a voluntary liquidator (2 pages) |
17 July 2000 | Statement of affairs (5 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
18 May 2000 | Company name changed cameron mcdonald (financial serv ices) LIMITED\certificate issued on 19/05/00 (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: renford house 24 high street wolstanton newcastle staffordshire ST5 0HB (1 page) |
25 February 2000 | Director resigned (2 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | Return made up to 11/08/99; no change of members
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Auditor's resignation (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 11/08/98; no change of members (5 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
17 July 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 September 1996 | Return made up to 11/08/96; no change of members (5 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 October 1995 | Return made up to 11/08/95; no change of members (6 pages) |
6 June 1995 | New director appointed (4 pages) |