Poynton
Stockport
Cheshire
SK12 1UG
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 1997(5 years, 8 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 | Albert Hardaker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1994) |
Role | Managing Director |
Correspondence Address | 103 Red Lees Road Cliviger Burnley Lancashire BB10 4RD |
Secretary Name | Mr Donald Frederick Morley George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Pendlewood Pasturegate Avenue Burnley Lancashire BB11 4DD |
Director Name | Mr Derek Cadwallader |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1994) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Secretary Name | Mr Derek Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1994) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 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 | 16 March 1995(3 years after company formation) |
Appointment Duration | 2 years, 8 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 David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Ashfield Terrace Appley Bridge Wigan Lancashire WN6 9AG |
Director Name | Peter Ford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 64 Broadway Crescent Helmshore Rossendale Lancashire BB4 4HW |
Director Name | Mr Alan Norman Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Towers Road Poynton Stockport Cheshire SK12 1DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £464,056 |
Current Liabilities | £252,573 |
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) |
6 February 2001 | Secretary's particulars changed (1 page) |
21 September 2000 | Administrative Receiver's report (15 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: nortec house broadgate oldham broadway busisiness park chadderton oldham lancashire OL9 9XA (1 page) |
12 July 2000 | Appointment of receiver/manager (1 page) |
11 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 16/03/00; full list of members (11 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
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) |
1 June 1999 | Resolutions
|
6 April 1999 | Return made up to 16/03/99; full list of members (10 pages) |
4 November 1998 | Ad 20/10/98--------- £ si 50000@1=50000 £ ic 325304/375304 (2 pages) |
4 November 1998 | Nc inc already adjusted 20/10/98 (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Return made up to 16/03/98; full list of members (10 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 105 107 windsor road oldham lancashire OL8 1RP (1 page) |
26 January 1998 | £ nc 340002/390002 09/01/98 (1 page) |
26 January 1998 | Ad 09/01/98--------- £ si 50000@1=50000 £ ic 275304/325304 (2 pages) |
5 January 1998 | Statement of affairs (5 pages) |
5 January 1998 | Ad 18/11/97--------- £ si 4@1=4 £ ic 275300/275304 (2 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 18/11/97--------- £ si 240300@1=240300 £ ic 35000/275300 (2 pages) |
5 December 1997 | £ nc 100000/340002 18/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1997 | Return made up to 16/03/97; no change of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |