Disley
Stockport
Cheshire
SK12 2BG
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 April 2003) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr John Brian Heron |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Cleggswood Heys Farm Hollingworth Lake Littleborough Lancashire OL15 0DA |
Director Name | George Eric Howard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | Grimshaw Farm Windmill Lane Brindle Chorley Lancashire PR6 8NX |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Registered Address | T&N Ltd Manchester International Office, Cent, Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 September 2002 | Annual return made up to 09/09/02 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 October 2001 | Annual return made up to 09/09/01 (4 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 September 2000 | Annual return made up to 09/09/00 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 October 1999 | Annual return made up to 09/09/99 (4 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | New director appointed (4 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester. M17 1RA (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 October 1998 | Annual return made up to 09/09/98 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 October 1997 | Annual return made up to 09/09/97 (5 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 September 1996 | Annual return made up to 09/09/96 (5 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 September 1995 | Annual return made up to 09/09/95 (10 pages) |