Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director Name | Mr Trevor Lowe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Beechbank Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | Mr Andrew James Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 240 Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | James Wilson Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, Smithy Fold Watling Street, Affetside Bury Lancashire BL8 3QS |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Kim Paula Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 44 Park Avenue Cheadle Hulme Cheadle Cheshire SK8 6EU |
Director Name | Ian Fredric Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 56 Sandown Crescent Cuddington Northwich Cheshire CW8 2QW |
Registered Address | C/O Begbies Traynor Elliot House 151 Deasgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90,296 |
Cash | £106,433 |
Current Liabilities | £966,699 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 August 2003 | Dissolved (1 page) |
---|---|
23 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (6 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Sec of state' cert of rel of liq (1 page) |
16 April 1999 | C/O re replacement of liq (3 pages) |
16 April 1999 | Appointment of a voluntary liquidator (1 page) |
16 April 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Director resigned (1 page) |
11 March 1998 | Statement of affairs (7 pages) |
11 March 1998 | Appointment of a voluntary liquidator (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: neil house twining road trafford park manchester. M17 1AT (1 page) |
18 February 1998 | Resolutions
|
17 November 1997 | Return made up to 29/10/97; no change of members (8 pages) |
18 November 1996 | Return made up to 29/10/96; full list of members (10 pages) |
21 November 1995 | Return made up to 29/10/95; no change of members (12 pages) |
19 December 1994 | Accounts for a small company made up to 30 June 1994 (6 pages) |