Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director Name | Roger Joseph Dickens |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 6 Woodbourne Road Edgbaston Birmingham West Midlands B15 3QH |
Director Name | Mr Stephen Paul Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenridge Mereside Road Mere Cheshire WA16 6QR |
Director Name | Mr Timothy Andrew Whiston |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boothshill Farm Booths Lane Lymm Cheshire WA13 0PF |
Secretary Name | Mr Timothy Andrew Whiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boothshill Farm Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Dr Rodney Arthur Bassett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 6 Wellington Grove Solihull West Midlands B91 1EA |
Director Name | Colin Leslie Peters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Oakbourne House Bucklebury Common Reading Berks RG7 6QB |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Director Name | Michael Kevin Lucas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Beechfield House Beechfield Lane Frilsham Hermitage Newbury Berkshire RG16 9XD |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Phillip William Bell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years after company formation) |
Appointment Duration | 4 years (resigned 04 October 1996) |
Role | Finance Director |
Correspondence Address | 77 Albany Road Stratford Upon Avon Warwickshire CV37 6PQ |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2001) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Registered Address | Bridgewater House 58-60 Whitworth Street Manchester Greater Manchester M1 6LT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£167,406 |
Current Liabilities | £167,406 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
28 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: c/o isoft group PLC bridgewater house 58-60 whitworth street manchester M1 6LT (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: bridgewater house 58-60 whitworth street manchester M1 6LT (1 page) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
20 September 2000 | Return made up to 29/08/00; full list of members (3 pages) |
18 August 2000 | Director's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
16 September 1999 | Return made up to 29/08/99; full list of members (5 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
10 September 1998 | Return made up to 29/08/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
19 September 1997 | Return made up to 29/08/97; full list of members (5 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
27 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | New secretary appointed (1 page) |
27 September 1996 | Return made up to 29/08/96; full list of members (5 pages) |
27 September 1996 | Secretary resigned (2 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
20 September 1995 | Return made up to 29/08/95; full list of members (10 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |