Alvanley
Frodsham
Cheshire
WA6 9HA
Director Name | Stephen Gregory Mort |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 November 2006) |
Role | Solicitor |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 November 2006) |
Role | Solicitor |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Mr David Mark Collict |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildgoose Farm Coach Road Bickerstaffe Ormskirk Lancashire L39 0HP |
Director Name | Miss Margot Vivien Schofield |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | The Limes Limes Lane Higher Whitley Warrington Cheshire WA4 4DU |
Secretary Name | Miss Margot Vivien Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | The Limes Limes Lane Higher Whitley Warrington Cheshire WA4 4DU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Peter David Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliff Farm Alvanley Frodsham Cheshire WA6 9HA |
Director Name | Peter James Church |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2000) |
Role | Managing Director |
Correspondence Address | 49 Grape Lane Croston Preston PR5 7HB |
Director Name | Mr Allan Livesey |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2000) |
Role | Managing Director |
Correspondence Address | 21 School Lane Newton-With-Scales Preston Lancashire PR4 0BJ |
Registered Address | Tetrosyl Limited Walmersley Bury Lancashire BL9 6RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,327,728 |
Cash | £724 |
Current Liabilities | £1,329,516 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 1ST floor northern assurance buildings 9-21 princess street albert square manchester.M2 4DN (1 page) |
26 April 2002 | New secretary appointed;new director appointed (1 page) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Return made up to 28/10/99; full list of members (9 pages) |
22 December 1999 | Ad 28/04/99--------- £ si [email protected]=8998 £ ic 911002/920000 (4 pages) |
22 December 1999 | S-div 28/04/99 (1 page) |
22 December 1999 | Ad 28/04/99--------- £ si [email protected]=200 £ si [email protected]=910800 £ ic 2/911002 (2 pages) |
6 October 1999 | Ad 28/04/99--------- £ si [email protected]=8999 £ ic 19308/28307 (2 pages) |
6 October 1999 | Ad 28/04/99--------- £ si [email protected]=9308 £ ic 10000/19308 (2 pages) |
6 October 1999 | £ nc 10000/920000 28/04/99 (1 page) |
20 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Company name changed glenhurst enterprises LIMITED\certificate issued on 20/10/98 (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (3 pages) |
3 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 March 1997 (2 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (2 pages) |
3 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |
15 January 1996 | Return made up to 28/10/95; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (2 pages) |
28 October 1988 | Incorporation (17 pages) |