Tottington
Bury
Lancashire
BL8 4BU
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 September 2003) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 September 2003) |
Role | Finance Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Kenneth George Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Engineer |
Correspondence Address | 37 Surrey Terrace Billingham Cleveland TS23 4AG |
Director Name | Norman Slater |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Engineer |
Correspondence Address | 18 Ingram Avenue Newcastle Upon Tyne Tyne & Wear NE3 2BR |
Director Name | Keith Robson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Bowedfield Lane Stockton On Tees Cleveland TS18 3ET |
Director Name | Ernest James Boynton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Engineer |
Correspondence Address | 8 South Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AN |
Secretary Name | Kenneth George Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 37 Surrey Terrace Billingham Cleveland TS23 4AG |
Director Name | Timothy William Davidson Dean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Stone Weald 9 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Brian Christopher Ritchie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Marketing Director |
Correspondence Address | 25 Abbeyfields Drive Abbots Lea Studley Warwickshire B80 7BF |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Solicitor |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Director Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Registered Address | C/O Maccess Limited Waterside Court Crewe Road Baguley Wythenshawe Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2003 | Full accounts made up to 30 September 2002 (7 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
1 May 2003 | Application for striking-off (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members
|
20 December 2001 | Particulars of mortgage/charge (15 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | New director appointed (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
12 August 1999 | Auditor's resignation (1 page) |
12 August 1999 | Particulars of mortgage/charge (10 pages) |
11 August 1999 | Resolutions
|
6 August 1999 | Particulars of mortgage/charge (7 pages) |
13 July 1999 | Full accounts made up to 30 June 1998 (19 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Resolutions
|
18 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
9 December 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: A5 tromso close tyne tunnel trading estate north shields tyne & wear NE29 7UR (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
7 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: units 2C & d howden green industrial estate wallsend tyne & wear NE28 6SX (1 page) |
5 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |