Cheadle Hulme
Cheadle
Cheshire
SK8 6NL
Director Name | Mr Brian Sprankelin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Photographer |
Correspondence Address | 59 Shaw Lane Glossop Derbyshire SK13 9EF |
Secretary Name | Mr Brian Peter Spranklen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Shaw Lane Dinting Glossop Derbyshire SK13 6EF |
Director Name | Mr David George Chapman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Finance Director |
Correspondence Address | Sandhurst Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Mr Colin Hardicre |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 April 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Parkfield Lodge Parkfield Road South Manchester M20 6DD |
Secretary Name | Mr David George Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Sandhurst Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | Mr David George Chapman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | Sandhurst Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Secretary Name | Mr Peter Reginald Urquhart Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2000) |
Role | Sales Director |
Correspondence Address | 4 Derwent Close Glossop Derbyshire SK13 8RH |
Director Name | Ian Christopher Southerin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 1999) |
Role | Photography |
Correspondence Address | 50b Egerton Park Rock Ferry Birkenhead Merseyside CH42 4QZ Wales |
Secretary Name | Colin Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 43 Orwell Road Smithills Bolton Lancashire BL1 6ES |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,656 |
Cash | £21,428 |
Current Liabilities | £105,517 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
18 September 2002 | Statement of affairs (7 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 135 wellington road north stockport cheshire SK4 2PF (1 page) |
18 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members
|
1 September 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
15 May 1999 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
22 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 July 1997 | Return made up to 11/07/97; no change of members
|
14 February 1997 | New director appointed (2 pages) |
23 January 1997 | Auditor's resignation (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (17 pages) |
11 July 1996 | Return made up to 11/07/96; full list of members
|
30 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
8 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |