Timperley
Cheshire
WA15 7QH
Director Name | James Barry McKinnon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Technical & Management Consult |
Correspondence Address | 20 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Director Name | Richard Norman Berrington |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 1997) |
Role | Management Consultant |
Correspondence Address | Summerbank 10 Willow Way Prestbury Cheshire SK10 4XB |
Director Name | Mr Michael John Hampshire |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 1997) |
Role | Professor |
Correspondence Address | 3 Brook Field Mirfield West Yorkshire WF14 8HL |
Director Name | Dr Jan Kurt Nielsen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 1998) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glyngarth Northwich Road Cranage Crewe Cheshire CW4 8HL |
Secretary Name | Dr Jan Kurt Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glyngarth Northwich Road Cranage Crewe Cheshire CW4 8HL |
Director Name | Willem Broekhuizen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 May 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coillach 68b Sedgergh Road Kendal LA9 6BE |
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Terence Holsgrove |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bidston Road Oxton Birkenhead Merseyside CH43 6UH Wales |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Secretary Name | Richard Norman Berrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1997) |
Role | Management Consultant |
Correspondence Address | Summerbank 10 Willow Way Prestbury Cheshire SK10 4XB |
Director Name | Dr Gerard Anthony Ronan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old White House,Barrow Farm Suckley Worcester Worcestershire WR6 5EJ |
Secretary Name | Neil Julian Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 20 Fowler Street Macclesfield Cheshire SK10 2AN |
Registered Address | Dte House Hollings Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £118,776 |
Cash | £1,422 |
Current Liabilities | £217,247 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2007 | Dissolved (1 page) |
---|---|
8 February 2007 | Notice of move from Administration to Dissolution (9 pages) |
8 February 2007 | Administrator's progress report (9 pages) |
2 August 2006 | Administrator's progress report (11 pages) |
2 August 2006 | Notice of extension of period of Administration (1 page) |
10 March 2006 | Administrator's progress report (10 pages) |
15 November 2005 | Result of meeting of creditors (4 pages) |
1 November 2005 | Result of meeting of creditors (4 pages) |
4 October 2005 | Statement of administrator's proposal (29 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: twist hughes & co 21-23 market street altrincham cheshire WA14 1QS (1 page) |
16 August 2005 | Appointment of an administrator (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Return made up to 17/06/04; full list of members
|
29 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | Return made up to 17/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Return made up to 17/06/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Return made up to 17/06/99; full list of members (6 pages) |
2 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 17/06/98; full list of members
|
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | Director resigned (1 page) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 54 leslie hough way salford university business park salford M6 6AJ (1 page) |
17 February 1998 | Auditor's resignation (1 page) |
15 December 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
28 August 1997 | Return made up to 17/06/97; full list of members (9 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director's particulars changed (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 August 1996 | Return made up to 17/06/96; no change of members (9 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 October 1995 | New secretary appointed;director resigned (2 pages) |
6 May 1992 | Particulars of mortgage/charge (3 pages) |