Station Road Furness Vale
High Peak
Derbyshire
SK23 7QA
Director Name | Adele Wood |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 51 Fidlers Close Bamford Hope Valley Derbyshire S33 0BZ |
Secretary Name | Mr Nils Eric Julin |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 21 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Gowhole Station Road Furness Vale High Peak Derbyshire SK23 7QA |
Director Name | Alan Leonard Heath |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 November 2000) |
Role | Managing Director |
Correspondence Address | Goldpiece Farm Peaslows Chapel -En-Le-Frith High Peak |
Director Name | Mr Joseph Waterhouse |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Financial Director |
Correspondence Address | Station House Station Road Styal Wilmslow Cheshire SK9 4JW |
Director Name | Mr David Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Warrington Road, Mere Knutsford Cheshire WA16 0QB |
Secretary Name | Mr Joseph Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Station House Station Road Styal Wilmslow Cheshire SK9 4JW |
Director Name | Philip John Barber |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 3 Tintagel Court Radcliffe Manchester M26 3TY |
Director Name | Mr Brian Hirst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2001) |
Role | Accountant |
Correspondence Address | 25 Oulton Avenue Sale Cheshire M33 2NB |
Secretary Name | Mr Brian Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2001) |
Role | Accountant |
Correspondence Address | 25 Oulton Avenue Sale Cheshire M33 2NB |
Secretary Name | Adele Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2005) |
Role | Secretary |
Correspondence Address | 51 Fidlers Close Bamford Hope Valley Derbyshire S33 0BZ |
Registered Address | C/O Christian Douglais Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,582 |
Cash | £1,582 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | Voluntary strike-off action has been suspended (1 page) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Application for striking-off (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: arkle avenue stanley green business park handforth wilmslow cheshire SK9 3RW (1 page) |
10 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 31/08/04; full list of members
|
6 October 2003 | Company name changed max.portables LIMITED\certificate issued on 06/10/03 (2 pages) |
30 September 2003 | Company name changed maxibit LIMITED\certificate issued on 30/09/03 (2 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 April 2002 | Ad 01/04/02--------- £ si 237@1=237 £ ic 10263/10500 (2 pages) |
22 April 2002 | £ ic 10500/10263 17/09/01 £ sr 237@1=237 (1 page) |
16 April 2002 | New director appointed (2 pages) |
4 April 2002 | Resolutions
|
9 October 2001 | Return made up to 31/08/01; full list of members
|
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members
|
25 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 September 1997 | Resolutions
|
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Memorandum and Articles of Association (10 pages) |
25 April 1997 | Div 27/03/97 (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: langley house deanway business park wilmslow cheshire SK9 3HR (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Company name changed ndi maxibit LTD\certificate issued on 10/04/97 (2 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
17 June 1996 | Company name changed ndi display systems LIMITED\certificate issued on 18/06/96 (2 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |