Poynton
Stockport
Cheshire
SK12 1UG
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 April 2003) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Mr Derek Cadwallader |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Albert Hardaker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1995) |
Role | General Maintenance Manager |
Correspondence Address | 103 Red Lees Road Cliviger Burnley Lancashire BB10 4RD |
Director Name | Mr Graham Paul Nutter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1995) |
Role | Technician |
Correspondence Address | Long Hey Farm Halifax Road Briercliffe Burnley Lancs BB10 3QZ |
Secretary Name | Mr Derek Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Jeffery David Price |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Sales Director |
Correspondence Address | 4 Pendle Bridge Reedley Hallows Burnley Lancashire BB12 9DP |
Director Name | David Howard Quinn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 6 Crag View Cowpe Rossendale Lancashire BB4 7DJ |
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Mrs Carol Ann Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Mr Michael English |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Laurels 26 Davyhulme Road Urmston Manchester M41 7DS |
Director Name | Ian Lowe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2000) |
Role | Sales Director |
Correspondence Address | 6 Buckley Close Gee Cross Hyde Cheshire SK14 5LG |
Director Name | Stuart McCrorie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1998) |
Role | Customer Services |
Correspondence Address | 146 Lower Wyke Lane Lower Wyke Bradford West Yorkshire BD12 9AL |
Director Name | Richard John Zealley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1998) |
Role | Development Director |
Correspondence Address | 41 Sykes Meadow Stockport Cheshire SK3 9RJ |
Registered Address | Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,507 |
Cash | £300 |
Current Liabilities | £764,221 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2002 | Receiver ceasing to act (1 page) |
16 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2000 | Administrative Receiver's report (15 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: the globe centre st james square accrington lanncashire BB5 0RE (1 page) |
12 July 2000 | Appointment of receiver/manager (1 page) |
7 June 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 19/12/99; full list of members (7 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Return made up to 19/12/98; full list of members (7 pages) |
2 March 1999 | Location of debenture register (1 page) |
2 March 1999 | Location of register of members (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 19/12/97; full list of members (8 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | Location of debenture register (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Location of register of members (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Company name changed N.T.G. dentons LIMITED\certificate issued on 24/10/97 (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 3 dominion court billington road burnley lancs, BB11 5UB (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
18 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
30 December 1996 | Company name changed dentons of burnley LIMITED\certificate issued on 31/12/96 (2 pages) |
30 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New secretary appointed (4 pages) |
5 December 1995 | Resolutions
|
4 December 1995 | Director resigned (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |