Romiley
Stockport
Cheshire
SK6 4QD
Secretary Name | Jane Margaret Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 September 2000) |
Role | Accountant |
Correspondence Address | 28 Hallbottom Street Newton Hyde Cheshire SK14 4JQ |
Director Name | Lynne Joy Haughton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Milton Street Denton Manchester Lancashire M34 3LP |
Director Name | Eric Stanney Lees |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Director Name | Mr Andrew John Sparks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Norfolk Avenue Denton Manchester Lancashire M34 2NW |
Secretary Name | Eric Stanney Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Secretary Name | Mr Edgar Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | John Grenville Tatton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 1997) |
Role | Managing Director |
Correspondence Address | 141 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 4 Croft Street Hyde Cheshire SK14 1EF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2000 | Application for striking-off (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
15 December 1998 | Return made up to 01/06/98; no change of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Return made up to 01/06/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
5 March 1996 | Company name changed adamson (heat treatment) LIMITED\certificate issued on 06/03/96 (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
14 August 1995 | Return made up to 01/06/95; no change of members
|