19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Mr James Neilson Lang |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 October 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Brow Lymm Cheshire WA13 0LZ |
Director Name | Mr Charles Eric Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Dene Drive Lostock Bolton Lancashire BL6 4NP |
Director Name | Mr John Ramsbottom |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 20 Tewkesbury Close Poynton Stockport SK12 1QJ |
Director Name | Mr Cyril Ernest Edward Ryder |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | -42 years (resigned 03 January 1950) |
Role | Company Director |
Correspondence Address | 29 Grasmere Crescent High Lane Stockport Cheshire SK6 8AL |
Director Name | Nicholas Robinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2001) |
Role | Accountant |
Correspondence Address | 21 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | William Dean Tait Scott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2003) |
Role | Financial Advisor |
Correspondence Address | Cherry Lodge Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Hans Leo Stein |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 2001) |
Role | IFA |
Correspondence Address | 4 Rue De Bohars Tarporley Cheshire CW6 9HF |
Registered Address | Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2004 | Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2004 | Application for striking-off (1 page) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
5 May 2004 | Return made up to 27/04/04; no change of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
2 March 2003 | Director resigned (1 page) |
29 June 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members
|
26 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: devonshire house 36 george street manchester M1 4HA (1 page) |
25 July 2001 | Return made up to 27/04/01; full list of members (8 pages) |
25 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
7 November 2000 | Return made up to 27/04/00; full list of members
|
18 August 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
27 August 1999 | Return made up to 27/04/99; no change of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
27 May 1998 | Return made up to 27/04/98; no change of members (6 pages) |
1 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
12 August 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
26 March 1997 | Company name changed kidsons impey scott lang (humber side) LIMITED\certificate issued on 27/03/97 (2 pages) |
4 September 1996 | New director appointed (2 pages) |
3 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
22 August 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 27/04/96; full list of members (6 pages) |
7 September 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 27/04/95; no change of members (6 pages) |