Castle Edge
Mew Mills High Peak
Derbyshire
SK22 4QF
Director Name | Mr Keith Burgess |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Manor Road Marple Stockport Cheshire SK6 6PW |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 August 2001) |
Role | Solicitor |
Correspondence Address | High Gate Farm Badger Lane Blackshawhead Hebden Bridge West Yorkshire HX7 7JP |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 August 2001) |
Role | Solicitor |
Correspondence Address | High Gate Farm Badger Lane Blackshawhead Hebden Bridge West Yorkshire HX7 7JP |
Director Name | Brian Ernest Cripps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Director Name | William Eric Hannan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2001) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | High Views 20 Ladythorne Avenue Marple Cheshire SK6 7DR |
Director Name | Mr Frederick Horth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 10 Chycoose Parc Devoran Truro Cornwall TR3 6NT |
Director Name | John Hall Saxon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Holly Vale Farm Holly Vale Millbrow Marple Bridge Stockport Cheshire SK6 5DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Andrews & Boyd Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £440,678 |
Cash | £6,369 |
Current Liabilities | £2,954 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (5 pages) |
29 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 January 2000 | Return made up to 02/01/00; full list of members
|
27 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 January 1999 | Return made up to 02/01/99; no change of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: fourth floor brook house 70 spring gardens manchester M2 2BQ (1 page) |
23 January 1998 | Return made up to 02/01/98; no change of members
|
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 January 1997 | Return made up to 02/01/97; full list of members
|
24 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |