Poynton
Stockport
Cheshire
SK12 1UG
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1999(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 April 2003) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Keith Bowen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 13 Dorrington Road Cheadle Heath Stockport Cheshire SK3 0PZ |
Director Name | Stephen Ernest Nelson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 2 Woodlands Top O'Th'Brow Rossendale Lancashire BB4 4NU |
Director Name | David Mabon Taylor |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 11 Cranbourne Avenue Cheadle Hulme Cheshire SK8 7AS |
Secretary Name | David Mabon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 11 Cranbourne Avenue Cheadle Hulme Cheshire SK8 7AS |
Secretary Name | Mr Garry Lavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Limefield Street Accrington Lancashire BB5 2AF |
Director Name | Mr Alan Norman Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Towers Road Poynton Stockport Cheshire SK12 1DA |
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Mr Glyn Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Registered Address | Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£288,297 |
Cash | £232 |
Current Liabilities | £584,656 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2002 | Receiver ceasing to act (1 page) |
22 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2000 | Administrative Receiver's report (15 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 5 tudor road broadheath altrincham cheshire WA14 5RZ (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Appointment of receiver/manager (1 page) |
7 June 2000 | Director resigned (1 page) |
25 April 2000 | Resolutions
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: nortec house broadway business park chadderton oldham lancashire OL9 9XA (1 page) |
15 October 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (4 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: st. Johns crt bacup rd clough fold rawtenstall rossendale lancs BB4 7PA (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
21 December 1998 | Return made up to 18/09/98; full list of members (6 pages) |
13 November 1997 | Return made up to 18/09/97; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
8 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
11 August 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 August 1996 | Full accounts made up to 28 February 1995 (11 pages) |
21 November 1995 | Return made up to 18/09/95; full list of members (6 pages) |
25 May 1995 | Resolutions
|
4 April 1995 | Director resigned (2 pages) |