Hale
Altrincham
Cheshire
WA15 8DP
Secretary Name | Nicholas James McKinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Lorraine Road Timperley Cheshire WA15 7QH |
Director Name | Peter Howard Rex Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 1991) |
Role | Co Director |
Correspondence Address | Fenstanton Manor Huntingdon Cambs PE18 9HS |
Secretary Name | Christopher John Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | The Orchard Oakington Road Girton Cambridge Cambridgeshire CB3 0QH |
Director Name | Mr Raymond Noel Morrissey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Director Name | Mrs Susanne Morrissey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Secretary Name | Mrs Susanne Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,061 |
Cash | £9,847 |
Current Liabilities | £410,453 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2007 | Dissolved (1 page) |
---|---|
8 February 2007 | Notice of move from Administration to Dissolution (10 pages) |
8 February 2007 | Administrator's progress report (10 pages) |
2 August 2006 | Notice of extension of period of Administration (1 page) |
2 August 2006 | Administrator's progress report (12 pages) |
9 March 2006 | Administrator's progress report (11 pages) |
15 November 2005 | Result of meeting of creditors (4 pages) |
1 November 2005 | Result of meeting of creditors (4 pages) |
5 October 2005 | Statement of administrator's proposal (29 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
15 August 2005 | Appointment of an administrator (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
29 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Return made up to 23/04/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 4 & 5 orwell furlong dowley road cambridge CB4 4WY (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (3 pages) |
10 February 1999 | Resolutions
|
30 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
3 January 1997 | Company name changed electramed LIMITED\certificate issued on 06/01/97 (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 13 woodlands park girton cambridge CB3 0QB (1 page) |
20 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 June 1991 | Particulars of mortgage/charge (4 pages) |
24 July 1990 | Particulars of mortgage/charge (3 pages) |