Tettenhall
Wolverhampton
WV6 9PW
Director Name | Mr John Michael Hall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(17 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 26 Daisy Bank Drive Congleton Cheshire CW12 1LX |
Secretary Name | Mr John Michael Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(18 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Daisy Bank Drive Congleton Cheshire CW12 1LX |
Director Name | Jane Clare Atcherley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Administration Director |
Correspondence Address | 34 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Alan Hollingworth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 34 Buxton Old Road Disley Cheshire SK12 2BW |
Director Name | Derek Charles Hood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 May 1992) |
Role | Contracts Manager |
Correspondence Address | 34 King Street Chester Cheshire CH1 2AH Wales |
Director Name | Mark Donald Knight |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 1994) |
Role | Designer/Draughtsman |
Correspondence Address | 34 Woodlands Road Hartford Northwich Cheshire CW8 1NS |
Director Name | Michael William Pickard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Garland Hall Crowley Lane Arley Northwich Cheshire SW9 6NS |
Secretary Name | Frances Sarah Stamford Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Garland Hall Crowley Lane Arley Northwich Cheshire CW9 6NS |
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr John Shearer Paton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clock House Main Road Betley Crewe Cheshire CW3 9BH |
Director Name | Mr Frederick Edward Worth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 170 Longton Road, Trentham Stoke On Trent Staffordshire ST4 8BU |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Mr Gary Robert Dick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | AAF Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1996) |
Correspondence Address | 7 Queen Street Mayfair London W1X 7PH |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,278,104 |
Cash | £189 |
Current Liabilities | £2,387,423 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | O/C - replacement of liquidator (18 pages) |
8 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
29 June 2001 | Statement of affairs (20 pages) |
29 June 2001 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 June 2001 | Resolutions
|
12 June 2001 | Registered office changed on 12/06/01 from: burford chambers sandon street crewe cheshire CW1 2DR (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
17 February 1998 | New director appointed (1 page) |
17 February 1998 | New director appointed (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members
|
24 October 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (6 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 7 queen street london W1X 7PH (1 page) |
17 April 1996 | New director appointed (2 pages) |
12 April 1996 | Particulars of mortgage/charge (5 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 100000/300000 23/11/95 (1 page) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
28 July 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |