Heatley
Lymm
Cheshire
WA13 9SD
Secretary Name | Mr Michael Alan Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(14 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 14 Fir Tree Close Dukinfield Cheshire SK16 5HW |
Secretary Name | David James McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 2 Norden Close Birchwood Warrington Cheshire WA3 7NJ |
Director Name | John Paulson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Director Name | Mr Alexander Ian Whitefoot |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 65 Ashton Lane Sale Cheshire M33 5PE |
Secretary Name | John Paulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Coachmans Cottage Chester Road Daresbury Warrington Cheshire WA4 4AJ |
Director Name | Mr Clive Anthony Simpson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 3 Ravensfield Delamere Park Cuddington Northwich Cheshire CW8 2XW |
Registered Address | Stamford House Northenden Rd Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,191 |
Current Liabilities | £4,208 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
29 January 2001 | Secretary resigned (1 page) |
17 February 2000 | Accounts made up to 31 July 1999 (5 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
13 April 1999 | Accounts made up to 31 July 1998 (5 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members
|
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
26 May 1998 | Accounts made up to 31 July 1997 (5 pages) |
26 May 1998 | Resolutions
|
23 December 1997 | Return made up to 30/11/97; no change of members
|
20 May 1997 | Full accounts made up to 31 July 1996 (6 pages) |
27 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 31 July 1995 (6 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (6 pages) |