Hunters Lodge
Wilmslow
Cheshire
SK9 2LY
Secretary Name | Pamela Codling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 December 2001) |
Role | Secretary |
Correspondence Address | Ashfield House Ashtree Close, Prestbury Macclesfield Cheshire SK10 4EB |
Director Name | Mr Roy Barratt |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | Highlands 6 Sorrel Drive Boughton Vale Rugby Warwickshire CV23 0TL |
Director Name | Mr Gordon Stuart Codling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashtree Close Prestbury Cheshire SK10 4EB |
Director Name | Mr Lionel Wilkinson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 35 Meadow Lane Worsley Manchester Lancashire M28 2PL |
Secretary Name | Mr Lionel Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 35 Meadow Lane Worsley Manchester Lancashire M28 2PL |
Secretary Name | Assad Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 125 Kingsway Burnage Manchester Lancashire M19 2LN |
Secretary Name | Garry Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 55 Bank Street Golborne Warrington Cheshire WA3 3SB |
Registered Address | No 5,153 Great Ducie Street Manchester Lancashire M3 1FB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,408 |
Current Liabilities | £13,205 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members
|
5 July 2001 | Application for striking-off (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 14/06/00; full list of members (9 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: sharston house sharston road northenden manchester M22 4HX (1 page) |
9 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
11 March 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 130, radcliffe new road whitefield manchester M25 7RW. (1 page) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 December 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
10 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
27 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |