Company NameSouth & East Cheshire Tec Limited
Company StatusDissolved
Company Number02410048
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Secretary NameNigel Ralph Hartley
NationalityBritish
StatusCurrent
Appointed27 November 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleFinance Director
Correspondence AddressRosemount Gad Bank
Off Gallowsclough Lane
Norley
Cheshire
WA6 8LL
Director NameSusan Ann Brownson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(9 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownslow House Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HD
Director NameSimon Yates
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleChief Executive
Correspondence Address27 Fieldfare
Winsford
Crewe
Cheshire
CW7 3EB
Director NameMr Colin Philip Whittle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleC.E.O. Building Society
Country of ResidenceEngland
Correspondence AddressCharel House
1 Medway Close
Wilmslow
Cheshire
SK9 3UH
Director NameMr David Watts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleActing Ce
Country of ResidenceUnited Kingdom
Correspondence Address88 Inglewood Close
Birchwood
Warrington
Cheshire
WA3 6UJ
Director NameMr David Cracknell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleDirector Of Education Services
Correspondence AddressCounty Hall
Cheshire County Council
Chester
CH1 1SQ
Wales
Director NameMargaret Mary Loran
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleNewspaper Publisher
Correspondence Address1 Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameRuth Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 1994)
RoleCompany Director
Correspondence Address409 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Peter Colyer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleManaging Director
Correspondence Address7 Park House Drive
Sandbach
Cheshire
CW11 0YW
Director NameMr Nigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1992)
RoleChief Executive
Correspondence AddressNmw Computers Plc Stapeley House
London Road
Nantwich
Cheshire
CW5 7JW
Director NameArthur Thomas Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Chairman
Correspondence AddressLee Wood Reservoir Road
Whaley Bridge
Stockport
Cheshire
SK12 7BW
Secretary NameMr Raymond John Fisher
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address106 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RQ
Director NameMr Charles Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1996)
RoleManaging Director
Correspondence AddressSandleford Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameMr Brian Webster Lear
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameMrs Dawn Heather Gibbins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara Springs Pines Lane
Biddulph
Stoke On Trent
ST8 7SP
Director NameBrenda Chapman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressWillow Cottage Longstone Lane
Ashford In The Water
Harewell
Derbyshire
DE4 1NE
Secretary NameHilary Mary Smith
NationalityBritish
StatusResigned
Appointed21 March 1994(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 1994)
RoleSecretary
Correspondence Address19 Kinross Drive
Ladybridge
Bolton
BL3 4NW
Secretary NameHelen Elizabeth Bracegirdle
NationalityBritish
StatusResigned
Appointed26 October 1994(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 1995)
RoleSecretary
Correspondence Address5 Jackson Street
Cheadle
Stockport
Cheshire
SK8 2AU
Secretary NameJoanne Lynn Marshall
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1996)
RoleSecretary
Correspondence Address22 Elmwood Grove
Winsford
Cheshire
CW7 3UD
Director NameMrs Susan Elizabeth Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2000)
RoleChief Executive
Correspondence Address42 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Director NameMr Brian Edward Jeffery
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Gully Prestbury Lane
Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameMr Brian Roy Fleet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2001)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanfield Drive
Bebington
Wirral
Merseyside
CH63 3BL
Wales
Director NameMr Ian Lewis Collier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1997)
RoleM.D. Rolls Royce
Country of ResidenceEngland
Correspondence Address2 The Paddocks
Whitegate
Northwich
Cheshire
CW8 2DD
Director NameBrian Byrne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressYew Tree House
Lower Peover
Knutsford
Cheshire
WA16 9PS
Director NameMr Alan Stanley Gent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address119 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Director NameRichard James Macaulay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Elworth Road
Sandbach
Cheshire
CW11 3HJ
Director NameShirley Hall-Roberts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Croft Astbury Street
Congleton
Cheshire
CW12 4EQ
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westmorland Close
Bowdon
Altrincham
Cheshire
WA14 3QR
Director NameEdward Hinton Manders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleExecutive Director
Correspondence Address39 Newport Road
Stafford
Staffordshire
ST16 1BH
Director NameSteven William Hogben
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2000)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address38 Salisbury Avenue
Crewe
Cheshire
CW2 6JW
Director NamePeter Charles Cooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressGannimede Ashbrook Lane
Abbots Bromley
Rugeley
Staffordshire
WS15 3DW
Director NameCllr David Lloyd-Griffiths
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2001)
RoleCounty Councillor
Correspondence Address191 Heath Road Sandbach Heath
Sandbach
Cheshire
CW11 2LE
Director NameMr Timothy Peter Lawton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleSalon Proprietor
Country of ResidenceEngland
Correspondence AddressFields View
Coole Lane, Audlem
Crewe
Cheshire
CW3 0ER

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,215,000
Gross Profit-£325,000
Cash£1,876,000
Current Liabilities£1,646,000

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (7 pages)
6 November 2001Group of companies' accounts made up to 25 March 2001 (26 pages)
31 October 2001Declaration of solvency (3 pages)
31 October 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2001Registered office changed on 04/10/01 from: po box 37 dalton way middlewich cheshire CW10 0HU (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Memorandum and Articles of Association (14 pages)
17 November 2000Annual return made up to 14/11/00 (8 pages)
17 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
25 July 2000Full group accounts made up to 26 March 2000 (25 pages)
29 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Memorandum and Articles of Association (14 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
23 July 1999Full group accounts made up to 28 March 1999 (25 pages)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 July 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (3 pages)
18 December 1998Director resigned (1 page)
13 November 1998Annual return made up to 14/11/98 (10 pages)
9 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
26 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
15 September 1998Director's particulars changed (1 page)
25 July 1998Director resigned (1 page)
17 July 1998Full group accounts made up to 29 March 1998 (25 pages)
23 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
28 November 1997Annual return made up to 14/11/97 (8 pages)
28 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
26 August 1997Full group accounts made up to 30 March 1997 (24 pages)
27 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Annual return made up to 14/11/96 (8 pages)
14 October 1996Director resigned (1 page)
26 September 1996Full group accounts made up to 24 March 1996 (22 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
13 November 1995Annual return made up to 14/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 26 March 1995 (20 pages)
25 July 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)