Alderley Edge
Cheshire
SK9 7SL
Secretary Name | Geoffrey Derek Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Tabley Gardens Ridge Road Marple Stockport Cheshire SK6 7JY |
Director Name | Mr David Anthony Heathcote Sleath |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 3 Whitethorn Close Marple Stockport Cheshire SK6 6XP |
Director Name | Mark Andrew Zapolski |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 46 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr David Anthony Heathcote Sleath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 3 Whitethorn Close Marple Stockport Cheshire SK6 6XP |
Director Name | Mr Geoffrey Derek Slater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1993) |
Role | Director Amm Group Of Companie |
Correspondence Address | 304 Hoole Lane Chester Cheshire CH2 3EN Wales |
Secretary Name | Mr Nicholas John Muff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1992) |
Role | Travel Agent |
Correspondence Address | 1 Carr Lane Alderley Edge Cheshire SK9 7SL |
Director Name | Mark Andrew Zapolski |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 46 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 February 1997 | Dissolved (1 page) |
---|---|
18 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1996 | Liquidators statement of receipts and payments (6 pages) |
5 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Registered office changed on 21/09/95 from: 45 london road south poynton stockport cheshire SK12 1LA (1 page) |
21 September 1995 | Appointment of a voluntary liquidator (2 pages) |
21 September 1995 | Statement of affairs (15 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | £ nc 100000/150000 29/03/95 (1 page) |
25 April 1995 | Ad 30/03/95--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages) |
25 April 1995 | Resolutions
|