High Lane
Stockport
Cheshire
SK6 8JD
Director Name | Mr David Douglas Emslie |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 March 1997) |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | Mr Michael Christopher Cowell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 1991) |
Role | Company Director |
Correspondence Address | Little Copse The Street Long Sutton Basingstoke Hampshire RG21 1SR |
Director Name | Mr Anthony Arthur Dibble |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ruskin Drive Worcester Park Surrey KT4 8LJ |
Director Name | Mr William Alan Sims |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 9 Drakeleys Field Milland Liphook Hampshire GU30 7NH |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 1991) |
Role | Financial Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | The Hon Mr Robert Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 1992) |
Role | Accountant |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 1992) |
Role | Accountant |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Cheryl Anne Hughes |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Administration Director |
Correspondence Address | 53 Warren Road Nork Banstead Surrey SM7 1LG |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Mr David Hutchinson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 14 Croft Rise Menston Ilkley West Yorkshire LS29 6LU |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mr Anthony Kenneth Peter Gingell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Haddon Drive Woodley Reading Berkshire RG5 4LX |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 1996) |
Role | Accountant |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Registered Address | Broom House Highfield Road Manchester M19 3WD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 October 1996 | Application for striking-off (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 March 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (10 pages) |
29 August 1993 | Return made up to 31/07/93; full list of members
|
24 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
19 August 1992 | Return made up to 31/07/92; no change of members
|
17 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
10 October 1991 | Return made up to 31/07/91; no change of members (6 pages) |
3 January 1991 | Full accounts made up to 31 March 1990 (5 pages) |
9 August 1990 | Return made up to 31/07/90; full list of members (4 pages) |