Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(30 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Richard Martin Kershaw |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2001) |
Role | Sales/Design Director |
Country of Residence | England |
Correspondence Address | Suite 4 Stoneleigh Mews 10 Bryan Road Edgerton Huddersfield HD2 2AH |
Director Name | Michael Stephen Ross |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Stables Old Road Weeton Lane Dunkeswick Leeds West Yorkshire LS17 9LP |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Secretary Name | Catherine Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 12 Gledhow Drive Oxenhope Keighley West Yorkshire BD22 9SA |
Director Name | David Tyas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 5 Dray View Dewsbury West Yorkshire WF13 4PE |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1998) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Director Name | Catherine Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 12 Gledhow Drive Oxenhope Keighley West Yorkshire BD22 9SA |
Director Name | Mr Anthony Alexander Stennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Turners Lodge The Low Mill, Caton Lancaster LA2 9HY |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £105,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 1 , courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Declaration of solvency (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 October 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
23 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 December 2002 | Director's particulars changed (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
17 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
29 January 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
19 March 1999 | Director resigned (1 page) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 July 1998 | Resolutions
|
23 June 1998 | Return made up to 05/06/98; full list of members
|
9 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Return made up to 05/06/97; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 July 1996 | Return made up to 05/06/96; full list of members (8 pages) |
5 March 1996 | Resolutions
|
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: lower town mill oxenhope nr keighley W. yorks BD22 9JO (1 page) |
24 July 1995 | Ad 26/06/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (12 pages) |
6 July 1995 | £ nc 100000/106000 26/06/95 (1 page) |
6 July 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 27 March 1995 (8 pages) |
29 June 1995 | Declaration of assistance for shares acquisition (30 pages) |
5 June 1995 | Return made up to 05/06/95; full list of members
|