Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(8 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(8 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Financial Director |
Correspondence Address | Gorstage Hall Mews West Weaverham Road Gorstage Northwich Cheshire CW8 2SG |
Secretary Name | Michael John Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Pasture Field Road Peel Hall Manchester Lancashire M22 5JU |
Director Name | Derek Nicholson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1996) |
Role | Director/Company Secretary |
Correspondence Address | Gorstage Hall Mews West Weaverham Road Gorstage Northwich Cheshire CW8 2SG |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Alan David Whetstone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 332 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DL |
Director Name | Nigel John Syner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Whitegates 25 High Street Astwood Bank Redditch Worcestershire B96 6BU |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Director Name | Garth Shenton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 110 Broomhill Road Bristol Avon BS4 4SA |
Director Name | John William Butler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Garth Tirley Lane Utkinton Cheshire CW6 0JZ |
Director Name | Derek Mace |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 4 Roman Close Claybrook Magna Lutterworth Leicestershire LE17 5DU |
Director Name | Michael Anthony Grennan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 61 Ganton Road Walsall West Midlands WS3 3XQ |
Director Name | Mr Robert William Davis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bankfield Drive Holmbridge Huddersfield West Yorkshire HD9 2PH |
Director Name | Graham Breakspear |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 18 Colley Wood Kennington Oxford Oxfordshire OX1 5NF |
Director Name | Trevor Graham Beckett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 10 Cirencester Close Parklands Bromsgrove Worcestershire B60 2RE |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 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 | 05 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate 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 | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2003 | Declaration of solvency (3 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Resolutions
|
7 May 2003 | Registered office changed on 07/05/03 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
11 May 2000 | Resolutions
|
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1998 | Return made up to 20/02/98; full list of members
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 April 1997 | Return made up to 20/02/97; no change of members (6 pages) |
13 November 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (1 page) |
27 September 1996 | Company name changed kilmarnock bearings & transmissi ons LIMITED\certificate issued on 27/09/96 (2 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
11 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |