Tiverton Heath
Tarporley
Cheshire
Cw6
Director Name | Mark Jonathan Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Tarvin Close Macclesfield Cheshire SK11 7JJ |
Director Name | Mr John Ralphs Craddock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Poolhay Close Corse Lawn Gloucester Gloucestershire GL19 4NY Wales |
Director Name | Mr Gordon Tickle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Appley Lane South Appley Bridge Wigan Lancashire WN6 9AR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Gordon Tickle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Appley Lane South Appley Bridge Wigan Lancashire WN6 9AR |
Director Name | Catherine Ann Tickle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 1995) |
Role | Promotion Model |
Correspondence Address | 1a Appley Lane South Appley Bridge Wigan Lancashire WN6 9AR |
Secretary Name | Catherine Ann Tickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 1995) |
Role | Promotion Model |
Correspondence Address | 1a Appley Lane South Appley Bridge Wigan Lancashire WN6 9AR |
Director Name | Arthur Heaton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1995) |
Role | Engineer |
Correspondence Address | 148 Sherwood Drive Pemberton Wigan Lancashire WN5 9RS |
Director Name | Blanchfield & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1997) |
Correspondence Address | 170 Preston Road Coppull Chorley Lancashire PR7 5ED |
Secretary Name | Blanchfield & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1997) |
Correspondence Address | 170 Preston Road Coppull Chorley Lancashire PR7 5ED |
Registered Address | Burnedge View 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: unit 7 rosebridge court rosebridge way wigan WN1 3DP (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Statement of affairs (10 pages) |
16 July 1998 | Appointment of a voluntary liquidator (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
14 November 1997 | Return made up to 09/11/97; full list of members
|
16 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 January 1997 | Ad 20/01/97--------- £ si 41250@1=41250 £ ic 94902/136152 (2 pages) |
22 January 1997 | £ nc 95000/151000 11/12/96 (1 page) |
22 January 1997 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | £ nc 65000/95000 24/07/96 (1 page) |
12 November 1996 | Ad 28/08/96--------- £ si 30000@1=30000 £ ic 64902/94902 (2 pages) |
15 June 1996 | Return made up to 25/06/96; full list of members
|
16 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 March 1996 | New director appointed (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | £ nc 100/65000 06/11/95 (1 page) |
11 March 1996 | Ad 30/01/96--------- £ si 64900@1=64900 £ ic 2/64902 (2 pages) |
1 March 1996 | Secretary resigned;director resigned (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 1A appley lane south appley bridge wigan lancashire WN6 9AR (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
6 September 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 June 1995 | Return made up to 25/06/95; no change of members (6 pages) |