Salford
Lancashire
M7 2ES
Director Name | Mr Malcolm Pimlott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 1995) |
Role | Solicitor |
Correspondence Address | 94 Pennine Road Woodley Stockport Cheshire SK6 1JX |
Director Name | Mr Cyril Peters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1991) |
Role | Unemployed |
Correspondence Address | 34 Waterside Court Hattersley Hyde Cheshire SK14 3NZ |
Director Name | Mrs Hilda Fielding |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 1996) |
Role | Retired Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 157 Henrietta Street Ashton Under Lyne Lancashire OL6 8PH |
Director Name | Mrs Dorothy Eades |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1991) |
Role | Advice Worker |
Correspondence Address | 51 Well Meadow Hyde Cheshire SK14 4NS |
Director Name | Cllr Peter Bailey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 1997) |
Role | British Telecom Engineer |
Correspondence Address | 5 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Mr Stephen Bevan Gwenlan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1997) |
Role | Solicitor |
Correspondence Address | The Orchards Carrington Barn Marple Stockport Cheshire SK6 7EP |
Secretary Name | Mr Stephen Bevan Gwenlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 1997) |
Role | Solicitor |
Correspondence Address | The Orchards Carrington Barn Marple Stockport Cheshire SK6 7EP |
Director Name | William Harry Bramah |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 1996) |
Role | Self Employed Providing |
Correspondence Address | 12 Yew Tree Road Denton Manchester Lancashire M34 6JR |
Director Name | Mr Sayed Zamshed Ali |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1993) |
Role | Unemployed |
Correspondence Address | 76 Great Norbury Street Hyde Cheshire SK14 1HX |
Director Name | Thomas Henry Ellershaw |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 1997) |
Role | Retired |
Correspondence Address | 31 Sylvester Close Hattersley Hyde Cheshire SK14 3JR |
Director Name | Madani Fuad Mannan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1997) |
Role | Employments Rights Adviser Bar |
Correspondence Address | 8 Princess Street Ashton Under Lyne Lancashire OL6 9QH |
Director Name | John Carden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 17 Stocks Lane Stalybridge Cheshire SK15 2LN |
Director Name | Dorothy Parry |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2000) |
Role | Councillor |
Correspondence Address | 16 Reyner Street Ashton Under Lyne Lancashire OL6 6RU |
Director Name | Reginald Harrop |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 1999) |
Role | Retired |
Correspondence Address | 3 Tiverton Place Ashton Under Lyne Lancashire OL7 9RJ |
Director Name | Carol Diane Moores |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2003) |
Role | Customer Services Assistant |
Correspondence Address | 16 Church Street Hyde Cheshire SK14 1JZ |
Director Name | Margaret Patricia Burns |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2000) |
Role | Deputy Registrar Births Deaths |
Correspondence Address | 72 St Lawrence Road Denton Tameside Manchester M34 6JB |
Director Name | Julie Hardman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32a Gorse Hall Road Dukinfield Cheshire SK16 5HF |
Director Name | Alan Jones |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 1998) |
Role | Retired |
Correspondence Address | 50 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Janet Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 1998) |
Role | Volunteer At Twru |
Correspondence Address | 50 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Sharon Compston |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 1999) |
Role | Housewife |
Correspondence Address | 15 Moorlands Drive Mossley Ashton Under Lyne Lancashire OL5 9DB |
Director Name | Barry Phillips |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1999) |
Role | Community Service Supervisor |
Correspondence Address | 42 Neston Street Manchester M11 1HZ |
Director Name | Sonya Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 13 April 1999) |
Role | Machinist |
Correspondence Address | 68 St Lawrence Road Denton Manchester M34 6JB |
Secretary Name | Keith Nigel Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 1999) |
Role | Electrical Engineer |
Correspondence Address | 20 Lower Hey Lane Mossley Tameside |
Secretary Name | Suchitra Bhattacharjee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2000) |
Role | Paralegal |
Correspondence Address | 64 Church Street Hyde Cheshire SK14 1JJ |
Secretary Name | Suchitra Bhattacharjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2000) |
Role | Paralegal |
Correspondence Address | 64 Church Street Hyde Cheshire SK14 1JJ |
Director Name | Claire Louise Mansley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 25 October 2000) |
Role | Administrator |
Correspondence Address | 1 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Director Name | Karen Elizabeth Cartwright |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 2000) |
Role | Student |
Correspondence Address | 9 Allen Avenue Gee Cross Hyde Cheshire SK14 5NW |
Secretary Name | Claire Louise Mansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2000) |
Role | Administrator |
Correspondence Address | 1 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Director Name | Marian Halfpenny |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Legal Advisor |
Correspondence Address | 4 West End Broadbottom Cheshire SK14 6BE |
Secretary Name | Charles Mannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Flat 4 58 Longley Road London SW17 9LL |
Director Name | Charles Mannan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2004) |
Role | Barrister |
Correspondence Address | Flat 4 58 Longley Road London SW17 9LL |
Registered Address | 200 Market Street Hyde Cheshire SK14 1HB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Annual return made up to 15/11/02 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | New director appointed (2 pages) |
27 November 2001 | Annual return made up to 15/11/01
|
27 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 January 2001 | Annual return made up to 23/11/00 (5 pages) |
28 December 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Annual return made up to 23/11/99
|
31 July 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
10 December 1998 | Annual return made up to 23/11/98
|
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
2 February 1997 | Annual return made up to 23/11/96 (6 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
21 August 1996 | Memorandum and Articles of Association (12 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Annual return made up to 25/10/95
|