Wrenbury Road Aston
Nantwich
Cheshire
CW5 8DQ
Director Name | Dudley Keith Hughes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Accountant |
Correspondence Address | 1 Falmouth Avenue Haslingden Rossendale Lancashire BB4 6QN |
Secretary Name | Dudley Keith Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Falmouth Avenue Haslingden Rossendale Lancashire BB4 6QN |
Director Name | Dean Michael Barrett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Investment Manager |
Correspondence Address | 66 Broadwater Avenue Letchworth Hertfordshire SG6 3HJ |
Director Name | John Harvey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1993) |
Role | Investment Manager |
Correspondence Address | 146 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1994) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Secretary Name | Dudley Keith Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 1 Falmouth Avenue Haslingden Rossendale Lancashire BB4 6QN |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(11 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 10 January 1994) |
Role | Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1998) |
Correspondence Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 1998) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £330,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 September 2002 | Dissolved (1 page) |
---|---|
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: plp motors oliver street winwick road warrington cheshire WA2 7PF (1 page) |
26 June 2001 | Appointment of a voluntary liquidator (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Declaration of solvency (3 pages) |
29 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
20 January 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 September 1997 | Return made up to 30/06/97; full list of members
|
17 January 1997 | Registered office changed on 17/01/97 from: motor secretaries LIMITED 27 chancery lane london WC2A 1NF (1 page) |
11 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
6 September 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
13 August 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
15 October 1991 | Accounts for a medium company made up to 31 December 1990 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
21 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
9 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |