Walton Le Dale
Lancashire
PR5 4LZ
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 1993) |
Role | Commercial Manager |
Correspondence Address | 30 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Barry Shannon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 2 Abbey Court Abbey Grove Eccles Manchester M30 9QN |
Director Name | Mr David Simpson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Secretary |
Correspondence Address | 532 Chorley Old Road Bolton Lancashire BL1 6AB |
Secretary Name | Mr David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 532 Chorley Old Road Bolton Lancashire BL1 6AB |
Director Name | Mr Douglas George Joss |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 17 Woodhead Road Hale Altrincham Cheshire WA15 9JZ |
Director Name | Philippe Francois Frederic Martin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 36 Rue Anatole France Levallois Perret 92300 |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Neil Stafford Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Mottram Cottage Priest Lane Mottram St Andrew Macclesfield Cheshire SK10 4QL |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: unit 2 pisces mosley road trafford park manchester M17 1PF (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Declaration of solvency (3 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (11 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 May 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 July 2001 | Return made up to 29/04/01; full list of members
|
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: longbridge road units 6 & 7 parkway four industrial park trafford park manchester M17 1SW (1 page) |
21 July 2000 | Return made up to 29/04/00; full list of members
|
20 July 2000 | Director's particulars changed (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
2 June 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 31 March 1997 (65 pages) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Return made up to 29/04/97; no change of members (9 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (58 pages) |
26 May 1996 | Return made up to 29/04/96; full list of members
|
19 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | Auditor's resignation (2 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (72 pages) |
25 May 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 19/04/95; no change of members
|
5 April 1995 | Director resigned (4 pages) |
15 February 1990 | Resolutions
|
17 October 1989 | Incorporation (25 pages) |