Solihull
West Midlands
B91 1NP
Secretary Name | Michael Czornenkyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 November 2008) |
Role | Accountant |
Correspondence Address | 1 Belgrave Crescent Eccles Lancashire M30 9AE |
Director Name | Martin Del Manso |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Station Road Goostrey Crewe Cheshire CW4 8PJ |
Director Name | Nicholas Kirkham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | General Mananger |
Correspondence Address | 10 Albert Road Bollington Stockport Cheshire SK4 4EQ |
Director Name | Graham John Nelson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Surveyor |
Correspondence Address | 17 Flowery Field Woodsmoor Stockport Cheshire SK2 7ED |
Secretary Name | Graham John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 17 Flowery Field Woodsmoor Stockport Cheshire SK2 7ED |
Director Name | Susan Margaret Nelson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | Teaching Assistant |
Correspondence Address | 17 Flowery Field Stockport Cheshire SK2 7ED |
Director Name | Christopher Simon Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2000) |
Role | Marketing |
Correspondence Address | 23 Heywood Gardens Prestwich Manchester M25 1FW |
Director Name | Mr Brian John Stocks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 March 1997) |
Role | Engineer |
Correspondence Address | Denbiegh Cottage Cheshire Road Stockport Cheshire |
Secretary Name | David Malik Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 18 Barracks Square Macclesfield Cheshire SK11 8HF |
Registered Address | Labyrinth House 43 - 47 Middle Hillgate Stockport Cheshire SK1 3DG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Application for striking-off (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
19 September 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
5 August 2005 | Company name changed personal taxation services (mark eting) LIMITED\certificate issued on 05/08/05 (2 pages) |
25 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
4 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
11 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 March 2003 | Ad 30/09/99--------- £ si 1@1 (2 pages) |
3 March 2003 | Return made up to 22/12/02; no change of members (6 pages) |
20 February 2003 | Resolutions
|
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
20 December 2001 | Resolutions
|
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
23 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 January 2000 | Return made up to 22/12/99; no change of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members
|
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 22/12/97; full list of members
|
8 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
31 October 1997 | Company name changed nelson hurstfield & company limi ted\certificate issued on 03/11/97 (2 pages) |
21 March 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members
|
20 January 1997 | Ad 01/05/96--------- £ si 33582@1 (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: ladyrinth house 43/47 middle hillgate stockport cheshire SK1 3DG (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (2 pages) |
15 February 1996 | Return made up to 22/12/95; full list of members
|
18 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Resolutions
|
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1986 | Incorporation (18 pages) |