Cheadle Hulme
Cheadle
Cheshire
SK8 6JT
Director Name | Mr Geoffrey McSweeney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 June 2006) |
Role | Fire And Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smallbridge Close Worsley Manchester Lancashire M28 7XS |
Director Name | Mr John Barrie Boden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 June 2006) |
Role | Personnel & Administration |
Correspondence Address | 2 The Coppice Off Elmor Lane Whaley Bridge Derbyshire SK12 7LH |
Secretary Name | Mr John Barrie Boden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 2 The Coppice Off Elmor Lane Whaley Bridge Derbyshire SK12 7LH |
Director Name | Kevin Goulden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 June 2006) |
Role | Hse Manager |
Correspondence Address | 11 Old School Drive Manchester Greater Manchester M9 8DR |
Director Name | Peter George Letto |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Financial Controller |
Correspondence Address | 102 The Farthings Chorley Lancashire PR7 1SH |
Director Name | John Edward Gregory |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Administration Manager |
Correspondence Address | 42 Gladstone Grove Heaton Moor Stockport Cheshire SK4 4DA |
Secretary Name | John Edward Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Administration Manager |
Correspondence Address | 42 Gladstone Grove Heaton Moor Stockport Cheshire SK4 4DA |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neston Delamer Road Bowdon Altrincham Cheshire WA14 2NT |
Director Name | Mr John Gordon Fyffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1993) |
Role | Public Relations Officer |
Correspondence Address | 4 Newbold Way Nantwich Cheshire CW5 7AX |
Director Name | Mr William Allan Lewis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 1992) |
Role | Local Government Officer |
Correspondence Address | 16 Dunchurch Road Ashton On Mersey Sale Cheshire M33 5SD |
Secretary Name | Mr Bernard Joseph Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 1 Brandwood Close Worsley Manchester Lancashire M28 1XX |
Director Name | Mr David Craigie Rodger |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 1993) |
Role | Chartered Engineer |
Correspondence Address | 29 Cherington Close Manchester M23 0FE |
Director Name | Terence John Morford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1995) |
Role | Safety & Security Manager |
Correspondence Address | 20 Aylesbury Avenue Davyhalme Urmston Manchester M41 0SB |
Director Name | Jeremy Michael David Cutler |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 1993) |
Role | Corporate Director Quality Health & Environment |
Correspondence Address | 13 Norris Road Sale Cheshire M33 3QW |
Director Name | Mr Bernard Eugene McGourlay |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2000) |
Role | Security Manager |
Correspondence Address | 184 Urmston Lane Stretford Manchester M32 9DH |
Director Name | Ms Jacqueline Greaves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 2 Wick Lane Wickford Essex SS11 8AS |
Director Name | Mr Alan Kennaway Watt |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 February 2002) |
Role | Administration Manager |
Correspondence Address | 34 Townscliffe Lane Marple Bridge Stockport Greater Manchester SK6 5AP |
Director Name | James Robert Barlow |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2002) |
Role | Business Manager |
Correspondence Address | 5 Dorset Road Standish Wigan Lancashire WN1 2TL |
Director Name | Christine Southern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1995) |
Role | Partner |
Correspondence Address | 437 Chester Road Old Trafford Manchester M16 9HA |
Director Name | Groffrey Victor Whitelocks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 1999) |
Role | Distribution Centre Manager |
Correspondence Address | 7 Yew Tree Close The Orchards Middlewich Cheshire CW10 9QH |
Director Name | Gregory Bell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 14 February 2002) |
Role | Superintendent (Retail Park) |
Correspondence Address | 16 Nimble Nook Chadderton Oldham Lancashire OL9 9RD |
Director Name | Graham Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 14 February 2002) |
Role | Regional Manager |
Correspondence Address | 50 Halfpenny Lane Knaresborough North Yorkshire HG5 0NS |
Director Name | Edward David Oneill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 1999) |
Role | Director Of Personnel |
Correspondence Address | Trafford Town Hall Talbot Road Manchester M32 0EJ |
Secretary Name | Mr Bernard Eugene McGourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 184 Urmston Lane Stretford Manchester M32 9DH |
Director Name | Mr Gary David Pargeter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2000) |
Role | Distribution Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayfair Drive Northwich Cheshire CW9 8GF |
Director Name | Anthony Russell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2003) |
Role | Manager |
Correspondence Address | 25 Manor Road Stretford Manchester Lancashire M32 9HT |
Director Name | Michael Dakin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 205a Old Clough Lane Worsley Manchester M28 7JB |
Director Name | Mr Paul Smedley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2004) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arundel Gardens Royston Barnsley South Yorkshire S71 4FQ |
Director Name | Trevor John Walsh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2003) |
Role | Facilities Manager |
Correspondence Address | 15 Cemetery Road Royton Oldham Lancashire OL2 5SW |
Director Name | Stephen Mc Nicholas |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2004) |
Role | Project Manager |
Correspondence Address | 44 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Keith Benjamin Thomas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2004) |
Role | Security Manager |
Correspondence Address | 13 Wythburn Grove Runcorn Cheshire WA7 2RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Nairne Son And Green 477 Chester Road Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £72,654 |
Net Worth | £46,028 |
Cash | £52,331 |
Current Liabilities | £17,850 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
2 June 2004 | Annual return made up to 21/05/04 (6 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
20 June 2003 | Annual return made up to 21/05/03 (6 pages) |
16 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
30 December 2002 | Accounts for a small company made up to 30 September 2002 (4 pages) |
20 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
16 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 June 2001 | Annual return made up to 21/05/01
|
8 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
22 June 2000 | Annual return made up to 21/05/00 (6 pages) |
8 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
19 November 1999 | New director appointed (2 pages) |
11 June 1999 | Annual return made up to 21/05/99 (6 pages) |
20 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
15 June 1998 | Annual return made up to 21/05/98 (6 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 June 1997 | Annual return made up to 21/05/97
|
11 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 June 1996 | Annual return made up to 21/05/96
|
15 December 1995 | Director resigned (2 pages) |
21 June 1995 | Annual return made up to 21/05/95 (8 pages) |
27 March 1995 | Director resigned (2 pages) |