21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Ian Barlow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Ian Hunter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 1999) |
Role | Property Manager |
Correspondence Address | 6 Barathea Close Rycroft Park Rochdale Lancashire OL11 3LY |
Secretary Name | Ian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 6 Barathea Close Rycroft Park Rochdale Lancashire OL11 3LY |
Director Name | Mr Nicholas Harvey Ratcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Bank Bowdon Road Bowdon Altrincham Cheshire WA14 2AJ |
Director Name | David Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Brook House Brook Lane Alderley Edge Cheshire SK9 7RU |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Registered Address | Alliance House Clarence Avenue Trafford Park, Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2005 | Application for striking-off (1 page) |
6 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
22 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
19 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: meridian house westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Memorandum and Articles of Association (4 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2001 | Amended accounts made up to 31 March 1999 (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: alexander house talbot road manchester M16 0PG (1 page) |
25 May 2001 | New director appointed (2 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 January 2001 | Return made up to 30/09/00; full list of members
|
21 December 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 August 1998 | Particulars of mortgage/charge (7 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 May 1995 | Particulars of mortgage/charge (7 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |