Alderley Edge
Cheshire
SK9 7AN
Secretary Name | Janet Hood McAlpine |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(5 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 12 Brodick Place Falkirk FK1 4SE Scotland |
Director Name | John Ashton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Hurst Villa Derbyshire Level Glossop Derbyshire SK13 9PT |
Secretary Name | Mr James Rodney Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Whitecroft White Barn Road Alderley Edge Cheshire SK9 7AN |
Secretary Name | Susan Janice Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | White Croft Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Registered Address | 11 St James Square Manchester M2 6DR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 December 1998 | Dissolved (1 page) |
---|---|
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 September 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1997 | Appointment of a voluntary liquidator (2 pages) |
19 February 1997 | Resolutions
|
30 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 August 1996 | Return made up to 20/07/96; full list of members
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
5 June 1996 | Particulars of mortgage/charge (5 pages) |
8 August 1995 | New secretary appointed;director resigned (2 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |