Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Planetree Road Hale Altrincham Cheshire WA15 9JN |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | James Richard Cole |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 70 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU |
Director Name | William Henry Thomas Pearson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 63 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Secretary Name | William Henry Thomas Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 63 Ringley Road Whitefield Manchester Lancashire M45 7LH |
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 January 1999 | Application for striking-off (1 page) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 28/08/97; no change of members
|
17 December 1996 | Auditor's resignation (1 page) |
18 November 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
19 October 1996 | Return made up to 28/08/96; full list of members
|
16 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: unit b deakins mill egerton bolton lancs BL7 9RP (1 page) |
23 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |