Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director Name | Mr Richard Campbell Pearce |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 16 Brookfield Road Lymm Cheshire WA13 0PZ |
Secretary Name | Mr Richard Campbell Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 16 Brookfield Road Lymm Cheshire WA13 0PZ |
Director Name | Mr Gordon Claude Brett Bull |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 1991) |
Role | Consultant |
Correspondence Address | Highfield House Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | David Michael Clarke |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 December 1993) |
Role | Management Consultant |
Correspondence Address | 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland |
Director Name | William John Hopkins |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Consultant |
Correspondence Address | The Coach House Ashford In The Water Bakewell Derbyshire DE45 1QF |
Director Name | Richard Sydney Marshall |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Investment Manager |
Correspondence Address | 1 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Secretary Name | William John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | The Coach House Ashford In The Water Bakewell Derbyshire DE45 1QF |
Secretary Name | Richard Sydney Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Secretary Name | Mr Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Secretary Name | Andrew Timothy David Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Flat 11 5 Lancaster Road Manchester Lancashire M20 2TY |
Registered Address | 36-39 Waterfront Quay Salford Quays Manchester M5 2XW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£286 |
Cash | £2,701 |
Current Liabilities | £2,987 |
Latest Accounts | 30 April 1999 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 July 1999 | Return made up to 02/07/99; full list of members
|
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Return made up to 02/07/98; full list of members
|
10 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
26 January 1998 | New secretary appointed (2 pages) |
2 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
13 August 1996 | Return made up to 02/07/96; no change of members (6 pages) |
29 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |