High Lane
Stockport
Cheshire
SK6 8JD
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 04 June 1996) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane 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(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 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(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 September 1992) |
Role | Accountant |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years after company formation) |
Appointment Duration | 3 years (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 | 26 October 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
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 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 Levenshulme Manchester M19 3WD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
17 November 1995 | Application for striking-off (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |