Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Secretary Name | Gayle Sonia Mitchelmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 September 2008) |
Role | Financial Controller |
Correspondence Address | 22 Chestnut Avenue Cadishead Manchester M44 5ZG |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1995) |
Role | Metal Merchant |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Terence McDonald |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Metal Merchant |
Correspondence Address | 21 Wheatfield Stalybridge Cheshire SK15 2TZ |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(21 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2000) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Secretary Name | James Mark McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(21 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2000) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Terence McDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 24 Micklehurst Road Mossley Manchester Lancashire OL5 9NL |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
17 April 2008 | Return made up to 19/03/08; change of members (8 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
10 May 2007 | Return made up to 19/03/07; full list of members (8 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
2 June 2005 | Return made up to 19/03/05; full list of members (8 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
7 January 2004 | Company name changed penmc LIMITED\certificate issued on 07/01/04 (2 pages) |
5 December 2003 | Company name changed texas alloys LIMITED\certificate issued on 05/12/03 (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New secretary appointed (2 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members
|
7 May 1999 | Return made up to 19/03/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
28 May 1998 | Return made up to 19/03/98; full list of members
|
2 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 August 1997 | Return made up to 19/03/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
27 March 1996 | Return made up to 19/03/96; no change of members
|
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
20 April 1995 | Return made up to 17/03/95; full list of members (6 pages) |