Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director Name | Sir David Austin Trippier |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | Dowry Head Helmshore Rossendale Lancashire BB4 4AE |
Director Name | Prof Richard Frederick Griffiths |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 March 2000) |
Role | University Professor |
Correspondence Address | 9 Crampton Drive Hale Barns Cheshire WA15 0HN |
Secretary Name | John Edward Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Secretary Name | Pamela Elizabeth Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Mottram Park House Mill Lane Mottram St Andrew Macclesfield Cheshire SK10 4QX |
Director Name | Mr Anthony Ian Newman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abberley Hall Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Kourosh Mehrabani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1997) |
Role | Finance Director |
Correspondence Address | 6 Hunters Mews Wilmslow Cheshire SK9 2AR |
Director Name | Stephen Graham Wood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Kourosh Mehrabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1997) |
Role | Finance Director |
Correspondence Address | 6 Hunters Mews Wilmslow Cheshire SK9 2AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Telegraphic House Waterfront Quay Salford Quays Manchester M5 2XW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 1999 | Application for striking-off (1 page) |
11 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 February 1999 | Return made up to 17/09/98; no change of members (4 pages) |
5 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 17/09/97; no change of members (7 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: electron house, higher hillgate, stockport, cheshire. SK1 3QD (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Full accounts made up to 31 December 1995 (14 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 November 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 17/09/96; full list of members
|
14 May 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (39 pages) |
17 April 1996 | Ad 03/04/96--------- £ si [email protected]=208105 £ ic 294287/502392 (2 pages) |
17 April 1996 | £ nc 297500/510274 03/04/96 (1 page) |
17 April 1996 | S-div conve 03/04/96 (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Ad 03/04/96--------- £ si [email protected]=4668 £ ic 289619/294287 (2 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Return made up to 17/09/95; full list of members (8 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |