Cheadle Hulme
Cheshire
SK8 7PA
Secretary Name | Mr Michael George Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1992(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | 63 Acre Lane Cheadle Hulme Cheshire SK8 7PA |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Broadlands Shevington Wigan Lancashire WN6 8DH |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 1996) |
Role | Newspaper Executive |
Correspondence Address | 4 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | Mr Robert William Graves |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 1997) |
Role | Accountant |
Correspondence Address | 22 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Director Name | Vincent William Laverty |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Newspaper Executive |
Correspondence Address | 10 Glencoe Drive Bolton BL2 6NN |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 1999) |
Role | Newspaper Executive |
Correspondence Address | 16 Maple Close Heaviley Stockport Cheshire SK2 6HJ |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1996) |
Role | Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Mr Robert William Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 22 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Director Name | Mr Peter Oscar Hulme |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | 7 Central Drive Bramhall Stockport Cheshire SK7 3JU |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 1999 | Dissolved (1 page) |
---|---|
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: lancashire & cheshire county newspapers LIMITED wood street stockport SK3 0AB (1 page) |
14 January 1999 | Resolutions
|
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Return made up to 15/10/98; full list of members
|
23 March 1998 | Declaration of solvency (3 pages) |
3 December 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 30 March 1997 (14 pages) |
4 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
15 August 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 15/10/95; no change of members (6 pages) |
4 October 1995 | Full accounts made up to 2 April 1995 (14 pages) |