Appleton
Warrington
Cheshire
WA4 5HZ
Director Name | Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 August 2002) |
Role | Managing Director |
Correspondence Address | 13 Victoria Avenue Didsbury Manchester M20 2GY |
Director Name | Andrew Neil Marsden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 London Road Appleton Warrington Cheshire WA4 5DR |
Secretary Name | Simon John Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 40 Sandacre Road Manchester Lancashire M23 1AP |
Director Name | Mr Kenneth George Hanna |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 5 Onslow Drive Ascot Mansions North Ascot Berkshire SL5 7UL |
Director Name | Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 31 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 42 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | William Alun Cathcart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Trade Winds Cox Green Rudgwick Horsham West Sussex RH12 3DF |
Secretary Name | Judith Ann Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alkerden Road London W4 2HP |
Director Name | Mr Mike Svetozar Zafirovski |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 19740 Sweetwater Curve Shorewood Minnesota 55331 United States |
Director Name | Mr Rolf Ruegg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Bonnletstrasse 7 G-7891 Lottstetten Germany |
Secretary Name | Mr Stephen Joseph Gray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 14 Penbend Mansions Chiswick High Road Chiswick London W4 2LU |
Secretary Name | Michael John Christopher Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 17 Chartwell Gardens Appleton Warrington Cheshire WA4 5HZ |
Director Name | Daniel Farrar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | The Coach House Gravel Lane Wilmslow Cheshire SK9 6EG |
Director Name | Mr Timothy John Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Secretary Name | Diane Rylatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Little Bouts Farmhouse Bouts Lane Inkberrow Worcester Worcestershire WR7 4HP |
Director Name | Mr Jonathan Charles Burr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Leicester Road Hale Altrincham Cheshire WA15 9QA |
Director Name | Mark Andrew Chapman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2001) |
Role | Financial Director |
Correspondence Address | 3 Fern Bank Rainford Merseyside WA11 8DZ |
Secretary Name | Ian Robert Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Spring Bank Farm Lodge Lane Bacup Lancashire OL13 0BJ |
Registered Address | Old Hall Road Sale Cheshire M33 2GZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £232,208 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Resolutions
|
22 November 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
22 November 2001 | Re-registration of Memorandum and Articles (20 pages) |
22 November 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 November 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
22 November 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
8 February 2000 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: central park ohio avenue salford quays manchester M5 2GT (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
10 May 1999 | Return made up to 19/04/99; full list of members (7 pages) |
10 May 1999 | Director's particulars changed (1 page) |
7 December 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 July 1997 | Return made up to 19/04/97; full list of members (6 pages) |
5 July 1997 | Location of debenture register (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Location of register of members (1 page) |
22 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
25 June 1992 | Full accounts made up to 29 February 1992 (12 pages) |
14 August 1991 | Full accounts made up to 28 February 1991 (13 pages) |