Stone
Staffordshire
ST15 8XE
Secretary Name | Jayne Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(13 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 7 Pembroke Drive Stone Staffordshire ST15 8XE |
Director Name | Mr John Stuart Williamson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Sutherland Drive Newcastle Under Lyme Staffordshire ST5 3NZ |
Director Name | Mr John Malcolm Paterson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Oakland House Slindon Stafford Staffordshire ST21 6LX |
Director Name | Paul Christopher Moors |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 October 1992) |
Role | Insurance Broker |
Correspondence Address | 26 Broomfield Lane Hale Altrincham Cheshire WA15 9AU |
Director Name | Peter Michael Jarvis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Powkhall Mill Claverley West Midlands WV5 7AD |
Director Name | Timothy Roy Gutteridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 1993) |
Role | Management Consultant |
Correspondence Address | 17 Lynedoch Place Edinburgh EH3 7PY Scotland |
Director Name | Mr Anthony Louis Frieder |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 08 September 1992) |
Role | Solicitor |
Correspondence Address | Cloud End Hill Chorlton Newcastle Staffordshire ST5 5JF |
Director Name | Mr Ian Kennedy Cameron |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Pembroke Drive Stone Staffordshire ST15 8XE |
Director Name | Brain Alcock |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 08 September 1992) |
Role | Insurance Broker |
Correspondence Address | 8 Lea Close Baldwins Gate Newcastle Staffordshire ST5 5DH |
Secretary Name | Mr John Stuart Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sutherland Drive Newcastle Under Lyme Staffordshire ST5 3NZ |
Secretary Name | Mr Peter John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Alsager Stoke On Trent Cheshire ST7 2HG |
Director Name | Mr Robert Hood Neville |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1999) |
Role | Accountant |
Correspondence Address | 4 Old House Close Ewell Epsom Surrey KT17 1LE |
Director Name | Mr Christopher Wild |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1994) |
Role | Financial Adviser |
Correspondence Address | Holly Barn Lane End Farm Crewe Road Alsager Stoke On Trent Staffordshire ST7 2JL |
Director Name | Ms Melanie Jane Perkins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1999) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Mark Dunford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1999) |
Role | Independent Financial Adviser |
Correspondence Address | Oakfield House Moss Lane Bettisfield Whitchurch Salop SY13 2LS Wales |
Director Name | Mr Douglas John Townley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1998) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Old Kiln Lane, Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hargreaves Road Timperley Altrincham Cheshire WA15 7BB |
Director Name | Derek Clarence Baptist |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 1999) |
Role | Financial Adviser |
Correspondence Address | 10 Chads Green Wybunbury Nantwich Cheshire CW5 7NL |
Secretary Name | Beverley Jayne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 2 Wesley Drive Stone Staffordshire ST15 8FQ |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,003,244 |
Net Worth | £106,920 |
Cash | £26,459 |
Current Liabilities | £547,258 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2004 | Liquidators statement of receipts and payments (7 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Statement of affairs (5 pages) |
17 July 2000 | Appointment of a voluntary liquidator (2 pages) |
17 July 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
18 May 2000 | Company name changed cameron mcdonald PUBLIC LIMITED COMPANY\certificate issued on 19/05/00 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: renford house 24 high street wolstanton newcastle staffs ST5 0HB (1 page) |
23 November 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
15 September 1999 | Return made up to 11/08/99; full list of members (7 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
14 July 1999 | Auditor's resignation (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
19 September 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
19 August 1997 | Return made up to 11/08/97; no change of members (8 pages) |
27 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
3 October 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
26 September 1996 | Return made up to 11/08/96; full list of members (8 pages) |
5 September 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
24 October 1995 | Return made up to 11/08/95; no change of members (8 pages) |