Mellor
Stockport
Cheshire
SK6 5LS
Secretary Name | Mr Andrew John Brownhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Mr Andrew John Brownhill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Secretary Name | Jeremy George Edwin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Alan Jason Harter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Waverley Road Middleton Manchester Lancashire M24 6JG |
Director Name | Jeremy George Edwin Maynard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Mr Alan Slavin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Christopher Wilson Thompson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Sheep Hill Farm Harwood Road Tottington Bury Lancashire BL8 3PX |
Director Name | Jaap Jan Kroon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 17 March 1992(12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Plastic Recycler |
Correspondence Address | PO Box 135 Zj Edam Nieuwe Haven 67 1135 Vm Edam Holland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
11 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
31 March 1999 | Return made up to 17/03/99; no change of members (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
19 March 1998 | Return made up to 17/03/98; full list of members (7 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
24 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
16 May 1996 | Director resigned (1 page) |
31 March 1996 | Return made up to 07/03/96; no change of members (5 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
24 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |