Sale
Cheshire
M33 3RQ
Director Name | Mr George Victor Garner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 May 2006) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Trinity Gardens Davenport Stockport Cheshire SK3 8TL |
Secretary Name | Mr Frederick Roger Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 May 2006) |
Role | Chemical Consultant |
Correspondence Address | 159 Framingham Road Sale Cheshire M33 3RQ |
Director Name | Dr Michael James Stevenson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | The Trees Red Lane Disley Stockport Cheshire SK12 2NP |
Secretary Name | Mrs Barbara Mary Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | The Trees Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | William Denison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 13 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TR |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Graham Hodgson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1994) |
Role | Research & Development Manager |
Correspondence Address | 8 Furlong Lane Poulton-Le-Fylde Lancashire FY6 7HQ |
Secretary Name | Colin Stuart Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 28 Lincoln Close Woolston Warrington Cheshire WA1 4LU |
Registered Address | 159 Framingham Road Sale M33 3RQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,058 |
Cash | £27,519 |
Current Liabilities | £4,461 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: leahs lowfield house 222 wellington road south stockport SK2 6RS (1 page) |
14 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Return made up to 12/07/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
27 July 1995 | Ad 07/07/95--------- £ si 97@1 (2 pages) |