Southport
Merseyside
PR9 7AN
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 May 2003) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Director Name | Mr Norman James Godden |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 1995) |
Role | Group Pensions Controller |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Blackden Holmes Chapel Crewe Cheshire CW4 8DA |
Director Name | Duncan Albert Roberts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 1999) |
Role | Pensions Finance Manager |
Correspondence Address | 60 The Common Parbold Wigan WN8 7EA |
Secretary Name | Mr Colin Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 84 Sandy Lane Rochdale Lancashire OL11 5DG |
Secretary Name | Catherine Patricia Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 29 Whalley Road Padiham Burnley Lancashire BB12 8JR |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members
|
14 September 1999 | New director appointed (4 pages) |
14 September 1999 | Director resigned (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (7 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
30 August 1995 | Return made up to 15/08/95; full list of members (14 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
21 March 1995 | Director's particulars changed (2 pages) |