Altrincham
Cheshire
WA14 4LX
Director Name | William Henry Shaw |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 March 2006) |
Role | Engineering Consultant |
Correspondence Address | 2 Redwood Drive Ormskirk Lancashire L39 3NS |
Director Name | John Christopher Potter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 10 Denbury Drive Altrincham Cheshire WA14 4LX |
Director Name | Martin Joseph Faulkner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 1998(6 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 March 2006) |
Role | Contractor |
Correspondence Address | 39 Northen Grove West Didsbury Manchester M20 2NN |
Secretary Name | John Christopher Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 10 Denbury Drive Altrincham Cheshire WA14 4LX |
Director Name | David James Hackett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 March 2006) |
Role | Ecologist |
Correspondence Address | 95 Hermatage Road Altrincham Cheshire WA15 8BW |
Secretary Name | Gabrielle Joan McParlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Briony Avenue Hale Altrincham Cheshire WA15 8PZ |
Director Name | Ian McKenzie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 1996) |
Role | Shift Supervisor |
Correspondence Address | 6 Kings Crescent West Boughton Chester CH3 5TQ Wales |
Director Name | Christopher John Mairs |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1999) |
Role | Director/Company Secretary |
Correspondence Address | 10 Bolam Close Northern Moor Manchester M23 0HZ |
Secretary Name | Christopher John Mairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1999) |
Role | Trainee Ifa |
Correspondence Address | 10 Bolam Close Northern Moor Manchester M23 0HZ |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1998) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 26 Montonfields Road Eccles Manchester M30 8AW |
Director Name | Mr Christopher Michael Aston Maltin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gould's House Horsington Somerset BA8 0EW |
Director Name | Kevin John Shannon |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2004) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 55 The Anchorage Liverpool Merseyside L3 4DX |
Director Name | Sheikh Rafi Ahmad |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2001) |
Role | Scientist |
Correspondence Address | 15 Vicarage Lane Shrivenham Swindon Wiltshire SN6 8DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 10 Denbury Drive Altrincham Cheshire WA14 4LX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £1,834 |
Net Worth | -£18,616 |
Cash | £150 |
Current Liabilities | £19,972 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
26 October 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
25 November 2004 | Return made up to 02/09/04; full list of members
|
12 October 2004 | Director resigned (1 page) |
27 September 2003 | Return made up to 02/09/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
28 November 2001 | Return made up to 08/09/01; full list of members (8 pages) |
2 August 2001 | Director resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
9 November 2000 | Return made up to 08/09/00; full list of members
|
9 November 2000 | New secretary appointed (2 pages) |
23 March 2000 | Return made up to 08/09/99; full list of members (8 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 January 2000 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 107 washway road sale cheshire M33 7TY (1 page) |
16 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 08/09/98; full list of members
|
10 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Ad 29/08/96--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
4 September 1996 | Secretary resigned (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 35 stamford new road altrincham cheshire WA14 1EB (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 35 stamford new road altrincham cheshire WA14 1EB (1 page) |
20 September 1995 | Return made up to 08/09/95; no change of members
|
7 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |