Hale
Altrincham
Cheshire
WA15 9LJ
Director Name | David Platt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 March 2003) |
Role | Managing Director |
Correspondence Address | 22 Woodtop Avenue Bamford Rochdale OL11 4BD |
Director Name | Karen Lesley Crook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 March 2003) |
Role | Accountant |
Correspondence Address | 68 Waterslea Drive Heaton Chase Bolton BL1 5FJ |
Secretary Name | Karen Lesley Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 March 2003) |
Role | Accountant |
Correspondence Address | 68 Waterslea Drive Heaton Chase Bolton BL1 5FJ |
Director Name | Paul Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1993) |
Role | Personnel Director |
Correspondence Address | 2 Leigh Way Weaverham Northwich Cheshire CW8 3PR |
Director Name | Mr Stephen Cowser |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Director Name | Peter Dawson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Managing Director |
Correspondence Address | 224 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Mr John MacDonagh Duncan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1993) |
Role | Marketing Director |
Correspondence Address | 4 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD |
Director Name | Mavis Sanderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 224 Hale Road Hale Altrincham Cheshire WA15 8EB |
Secretary Name | Mavis Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 224 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | David Llewellyn Palser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 June 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Erindale House Carriage Drive Frodsham Warrington WA6 6EG |
Director Name | Mr John Francis Derbyshire |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(7 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1996) |
Role | None Executive Director |
Correspondence Address | Meadowbrow Stoneheads, Whaley Bridge High Peak Derbyshire SK23 7BB |
Registered Address | Brunel House 54 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Return made up to 23/08/02; full list of members
|
24 October 2002 | Application for striking-off (1 page) |
2 July 2002 | Full accounts made up to 31 January 2002 (5 pages) |
27 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
25 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
17 October 2000 | Return made up to 23/08/00; full list of members
|
4 July 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
25 January 2000 | Return made up to 23/08/99; full list of members (8 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Declaration of assistance for shares acquisition (12 pages) |
15 April 1999 | Particulars of mortgage/charge (10 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Ad 26/03/99--------- £ si 2500@1=2500 £ ic 209666/212166 (2 pages) |
9 April 1999 | Company name changed D.G.P. (consulting engineers) li mited\certificate issued on 09/04/99 (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
2 October 1997 | Return made up to 23/08/97; no change of members
|
17 June 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (45 pages) |
30 January 1997 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
18 September 1996 | Return made up to 23/08/96; full list of members
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
23 July 1996 | Director resigned (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 23/08/95; no change of members (6 pages) |