Culcheth
Warrington
Cheshire
WA3 4DN
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 29a Lorna Grove Gately Cheshire SK8 4EA |
Director Name | Michel Behar |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 7 Rue Albert Samain Paris 75017 Foreign |
Secretary Name | Nirmisha Popat |
---|---|
Status | Closed |
Appointed | 04 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | Peter Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Attorney |
Correspondence Address | 60 Maple Drive Great Nick New York 11021 |
Director Name | William Stanley Haggett |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 40 Sanborn Road Stowe Vermont 05672 |
Director Name | Robert Mauro Digia |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Corporative Executive |
Correspondence Address | 47 Woodland Way Manmasset New York 11030 New York YO3 9NX |
Director Name | Mr John Joseph Callaghan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Wickham Hill Hassocks West Sussex BN6 9NP |
Director Name | Ralph Richard Ablon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | President |
Correspondence Address | 97 Lloyd Harbor Road Lloyd Harbor New York 11743 United States |
Secretary Name | Michael Richard Lambley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 17 Chelston Avenue Hove West Sussex BN3 5SR |
Secretary Name | Mr Michael Douglas Whiddett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdene Morleys Road Sevenoaks Weald Kent TN14 6QY |
Director Name | Charles David Cranmer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Woodgate 24a The Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | John Charles Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr John Sinclair Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Willowmead Drive Prestbury Cheshire SK10 4BU |
Secretary Name | John Charles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Edgard Orfila |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 6/14 Rue Liebnitz Paris 75018 Foreign France |
Director Name | Michael Thomas Naylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 5 Neyland Close Heaton Bolton BL1 5FD |
Director Name | Mr Graham Rhys Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,000 |
Current Liabilities | £51,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2006 | Application for striking-off (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
3 June 2004 | Location of register of members (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
7 January 2003 | New director appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 September 2002 | Auditors resignation (1 page) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
9 July 2001 | Location of register of members (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
6 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
15 February 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
11 January 2000 | Location of register of members (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 January 1999 | Return made up to 23/12/98; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 23/12/97; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 January 1997 | Return made up to 23/12/96; full list of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 October 1996 | Resolutions
|
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1995 | Resolutions
|
30 August 1995 | Company name changed servisair ground handling limite d\certificate issued on 31/08/95 (4 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 May 1995 | Director's particulars changed (4 pages) |