Altrincham
Cheshire
WA14 4BJ
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr David Gregory Arratoon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Director Name | John Ditchfield |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 17 Whinney Lane Langho Blackburn Lancashire BB6 8DQ |
Secretary Name | Mr David Gregory Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Director Name | Clive James Paddison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Felden Close Parkside Stafford Staffordshire ST16 1TX |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Anthony Vivian King |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1999) |
Role | Foundry Manager |
Correspondence Address | 27 Thoresby Road Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3EN |
Director Name | Mr Glyn Roger Mason |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barn Owl Close Back Lane Billingley, Little Houghton Barnsley South Yorkshire S72 0JF |
Registered Address | Ellard House Dallimore Road Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£265,980 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
31 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 November 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: pool works woodville swadlincote derbushire DE11 8EU (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
13 July 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
27 April 1997 | Auditor's resignation (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
21 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |