Tiverton Heath
Tarporley
Cheshire
Cw6
Director Name | Mark Jonathan Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(4 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 5 Tarvin Close Macclesfield Cheshire SK11 7JJ |
Secretary Name | Mark Jonathan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(4 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 5 Tarvin Close Macclesfield Cheshire SK11 7JJ |
Director Name | Johann Haider |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nantwich Road Tarporley Cheshire CW6 9UN |
Director Name | Douglas Arthur Henry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | 34 Kenwood Road Stretford Manchester Lancashire M32 8PT |
Director Name | Mr Paul Rene Hardwick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Preston Avenue Eccles Manchester Lancashire M30 0DZ |
Secretary Name | Mr Paul Rene Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Preston Avenue Eccles Manchester Lancashire M30 0DZ |
Director Name | Mr Barry George Keeling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 41 Hadrian Way Northwich Cheshire CW8 2JT |
Director Name | Mr Barry George Keeling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 41 Hadrian Way Northwich Cheshire CW8 2JT |
Director Name | Ms Estelle Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 months, 1 week after company formation) |
Appointment Duration | -44 years, 11 months (resigned 05 July 1950) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nantwich Road Tarporley Cheshire CW6 9UW |
Director Name | Paul Wohanka |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Mellow Stocks Chalky Lane Chessington Surrey KT9 2NF |
Secretary Name | Ronald Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year after company formation) |
Appointment Duration | 8 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 2 Mansell Close Widnes Cheshire WA8 9WL |
Secretary Name | Ms Estelle Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1995) |
Role | Personal Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nantwich Road Tarporley Cheshire CW6 9UW |
Director Name | Peter Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1998) |
Role | Operations Director |
Correspondence Address | Rose Villa Main Street North Newington Banbury Oxfordshire OX15 6AJ |
Director Name | Peter Bentley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 64 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NN |
Director Name | Michael Ronald Young |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 39 Redsands Ormskirk Lancashire L39 4SG |
Director Name | Pinter Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1996) |
Correspondence Address | Westmount 181 Chester Road Macclesfield Cheshire SK11 8QA |
Secretary Name | Pinter Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1996) |
Correspondence Address | Westmount 181 Chester Road Macclesfield Cheshire SK11 8QA |
Registered Address | Grant Thornton 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 | -£2,232,249 |
Cash | £50,333 |
Current Liabilities | £1,731,874 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2002 | Receiver ceasing to act (1 page) |
26 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 July 1999 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
1 July 1999 | Administrative Receiver's report (5 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: potter place pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page) |
2 June 1999 | Company name changed transform plastics LTD\certificate issued on 02/06/99 (2 pages) |
22 April 1999 | Appointment of receiver/manager (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
17 December 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
1 December 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Director resigned (1 page) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
8 December 1995 | Return made up to 28/11/95; full list of members
|
11 September 1995 | Director resigned (2 pages) |
22 March 1995 | Accounting reference date shortened from 30/11 to 31/07 (1 page) |