Storrs Park
Windermere
Cumbria
LA23 3LT
Director Name | Neville Ellis Lucas |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 22 years (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | David Crowther |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 21 January 2014) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 53 Lever Edge Lane Bolton Greater Manchester BL3 3HU |
Director Name | Ronald Brownlow |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 268 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NF |
Secretary Name | Ronald Brownlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(26 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 268 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NF |
Director Name | Mr Neville Forrest |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Carne Brae 130 Helmshore Road Holcombe Bury Lancashire BL8 4PB |
Director Name | Mr John Anthony Hall |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Pensions Manager |
Correspondence Address | 5 Glenfield Road Stockport Cheshire SK4 2QP |
Director Name | Allan Holder |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Ousel Nest House Grange Road Bromley Cross Bolton BL7 9AX |
Director Name | Ian Stuart Mills |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 16 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Mr Christopher Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Pension Manager |
Correspondence Address | 8 Bowmont Close Cheadle Hulme Cheadle Cheshire SK8 5RX |
Secretary Name | Mr John Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 5 Glenfield Road Stockport Cheshire SK4 2QP |
Director Name | Roger Cecil Bibby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2001) |
Role | Manager Of Estimating |
Correspondence Address | 409 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Secretary Name | Mrs Nicola Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 281 Chester Road Macclesfield Cheshire SK11 8RA |
Secretary Name | Roger Cecil Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2002) |
Role | Secretary |
Correspondence Address | 409 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Niall Joseph Nolan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Savona Close Wimbledon London SW19 4HT |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Barlow 50.00% Ordinary |
---|---|
1 at £1 | Neville Ellis Lucas 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Director's details changed for Neville Ellis Lucas on 31 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Neville Ellis Lucas on 31 December 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 February 2010 | Director's details changed for Ronald Brownlow on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Alan Barlow on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Neville Ellis Lucas on 31 December 2009 (2 pages) |
12 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for David Crowther on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Ronald Brownlow on 31 December 2009 (2 pages) |
12 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 12 February 2010 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 February 2010 | Director's details changed for David Crowther on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Neville Ellis Lucas on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Alan Barlow on 31 December 2009 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 January 2009 | Accounts made up to 31 July 2008 (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 February 2008 | Accounts made up to 31 July 2007 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 September 2006 | Return made up to 31/12/05; full list of members
|
6 September 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2006 | Accounts made up to 31 July 2005 (1 page) |
4 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Accounts made up to 31 July 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 July 2004 | Accounts made up to 31 July 2003 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 31/12/03; full list of members
|
23 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 June 2003 | Accounts made up to 31 July 2002 (1 page) |
1 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
1 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | New secretary appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
28 May 2002 | Accounts made up to 31 July 2001 (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
11 April 2001 | Accounts made up to 31 July 2000 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 January 2000 | Accounts made up to 31 July 1999 (1 page) |
15 June 1999 | Accounts made up to 31 July 1998 (1 page) |
15 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 May 1998 | Accounts made up to 31 July 1997 (1 page) |
25 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members
|
6 May 1997 | Accounts made up to 31 July 1996 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
16 April 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members
|
26 April 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |