Hazel Grove
Stockport
SK7 6JU
Director Name | Mr Brian Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 December 2001) |
Role | Sales Director |
Correspondence Address | 3 Holly Grove Tarleton Preston Lancashire PR4 6AZ |
Director Name | Mr Robert Middleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Engineer |
Correspondence Address | 22 Victoria Street Wheelton Chorley Preston Lancashire PR6 8HG |
Secretary Name | Mrs Marion Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Higher Healey Cottage Chorley Lancashire PR6 9BT |
Director Name | Howard Edwin Griffiths |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Maidenhouse Farm Billinge End Road Pleasington Blackburn Lancashire BB2 6RA |
Secretary Name | Howard Edwin Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Maidenhouse Farm Billinge End Road Pleasington Blackburn Lancashire BB2 6RA |
Director Name | Mr Marc Ronald Melander |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 7 Eanleywood Lane Norton Runcorn Cheshire WA7 6PA |
Secretary Name | Miss Jean Marie Boettcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 7 Hesketh Road Sale Cheshire M33 5AA |
Director Name | Mr John Brevitt Walters |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Grange Cottage 137 Norley Road Cuddington Northwich Cheshire CW8 2TB |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£288,176 |
Cash | £100 |
Current Liabilities | £622,468 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Notice of move from Administration to Dissolution (6 pages) |
26 April 2005 | Notice of extension of period of Administration (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: unit 12C bradley hall industrial estate bradley standish wigan lancashire WN6 0XQ (1 page) |
14 February 2005 | Administrator's progress report (7 pages) |
1 November 2004 | Statement of affairs (4 pages) |
6 July 2004 | Statement of administrator's proposal (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
26 April 2004 | Appointment of an administrator (1 page) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 September 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 12 bradley hall industrial estate standish wigan WN6 0XQ (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 13/03/03; no change of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | £ nc 10000/410000 21/06/02 (1 page) |
27 June 2002 | Ad 21/06/02--------- £ si 400000@1=400000 £ ic 5778/405778 (2 pages) |
27 June 2002 | Particulars of contract relating to shares (4 pages) |
31 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 13/03/02; no change of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
13 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 August 2000 | Ad 27/04/00--------- £ si 4350@1=4350 £ ic 1428/5778 (2 pages) |
14 August 2000 | Statement of affairs (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 May 2000 | Return made up to 13/03/00; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
2 June 1999 | Resolutions
|
12 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 April 1999 | Return made up to 13/03/99; full list of members
|
13 March 1999 | Registered office changed on 13/03/99 from: sandringham court network 65 business park burnley BB11 5NW (1 page) |
10 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Ad 12/06/98--------- £ si 427@1=427 £ ic 1001/1428 (2 pages) |
18 June 1998 | Resolutions
|
21 May 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
8 April 1998 | Return made up to 13/03/98; full list of members
|
20 August 1997 | Particulars of mortgage/charge (9 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 6 chorley north industrial est chorley PR6 7BX (1 page) |
23 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 August 1996 | Return made up to 13/03/96; no change of members
|
28 May 1996 | Return made up to 13/03/95; full list of members (6 pages) |
16 May 1996 | Return made up to 13/03/94; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (16 pages) |
21 February 1992 | Compulsory strike-off action has been discontinued (1 page) |
24 December 1991 | First Gazette notice for compulsory strike-off (1 page) |