19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director Name | Mr James Neilson Lang |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Brow Lymm Cheshire WA13 0LZ |
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 19 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | David Fettes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Greenfields The Avenue Chobham Surrey GU24 8RU |
Director Name | Mr Richard John Heighton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Norrys Road Barnet Hertfordshire EN4 9JU |
Director Name | Mr Robin Anthony Gordon Lucas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Ashbrook 102a Ockford Road Godalming Surrey GU7 1RG |
Director Name | Jonathan George Hoskins Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 47 Ellerby Street Fulham London SW6 6EU |
Director Name | Gerald Savage |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 August 2001) |
Role | Accountant |
Correspondence Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
Director Name | Hans Leo Stein |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 4 Rue De Bohars Tarporley Cheshire CW6 9HF |
Secretary Name | David Fettes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Greenfields The Avenue Chobham Surrey GU24 8RU |
Director Name | Nicholas Robinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 21 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | William Dean Tait Scott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2003) |
Role | Company Director |
Correspondence Address | Cherry Lodge Withinlee Road Prestbury Cheshire SK10 4AT |
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Registered Address | Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,000 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
28 July 2004 | Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2004 | Application for striking-off (1 page) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
21 April 2004 | New secretary appointed (3 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members
|
2 March 2003 | Director resigned (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
13 November 2002 | Return made up to 14/09/02; full list of members (15 pages) |
17 May 2002 | Return made up to 14/09/01; full list of members (16 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
19 October 2000 | Return made up to 14/09/00; full list of members
|
10 October 2000 | Resolutions
|
10 October 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (15 pages) |
12 October 1999 | Return made up to 14/09/99; no change of members
|
16 April 1999 | Full accounts made up to 30 April 1998 (19 pages) |
20 November 1998 | Return made up to 14/09/98; no change of members
|
23 September 1998 | Registered office changed on 23/09/98 from: 3 the downs altrincham cheshire WA14 2QB (1 page) |
22 October 1997 | Return made up to 14/09/97; full list of members (8 pages) |
22 September 1997 | Company name changed lucas fettes & partners (norther n) LIMITED\certificate issued on 23/09/97 (2 pages) |
8 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
29 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 22 rathbone street london W1P 1AJ (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
10 November 1996 | Return made up to 14/09/96; full list of members (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 October 1995 | Return made up to 14/09/95; full list of members (18 pages) |