Altrincham
Cheshire
WA14 4BJ
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 April 2002) |
Role | Company Director |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | John Ditchfield |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 17 Whinney Lane Langho Blackburn Lancashire BB6 8DQ |
Director Name | Mr James Robert Wood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Janesfield Paddock Lane Whaley Bridge Stockport Cheshire SK12 7JP |
Secretary Name | Mr David Gregory Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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(7 years, 3 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 |
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 | -£15,466 |
Current Liabilities | £15,466 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
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 derbyshire DE11 8EU (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members
|
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
24 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members
|
30 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 August 1996 | Return made up to 10/08/96; change of members (6 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |