Altrincham
Cheshire
WA15 8HA
Director Name | Mr Martin Noel Tetlow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Mossfield Close Heaton Norris Stockport Cheshire SK4 3LW |
Director Name | Mr Paul Nicholas Geering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(3 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Secretary Name | Mr Paul Nicholas Geering |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Meadway Sale Cheshire M33 4PX |
Director Name | Philip Hulme Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 month after company formation) |
Appointment Duration | 1 day (resigned 15 January 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Brown Edge Farm Brereton Sandbach Cheshire CW11 1SB |
Secretary Name | Miss Deborah Dawn McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 month after company formation) |
Appointment Duration | 1 day (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 34 Southdown Avenue Loundsley Green Chesterfield Derbyshire S40 4QL |
Director Name | Gordon Haigh Emery |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Dr Josephine Angela Emery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Mr Paul Nicholas Geering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Finance Director |
Correspondence Address | 48 Widgeon Road Broadheath Altrincham Cheshire WA14 5NP |
Secretary Name | Gordon Haigh Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Louise Gail Emery |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1997) |
Role | Construction Manager |
Correspondence Address | Spring Place Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Secretary Name | Dr Josephine Angela Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 95 Linfit Fold Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Vector House Battersea Roadq Heaton Mersey Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £620,665 |
Cash | £62 |
Current Liabilities | £534,540 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 April 2003 | Dissolved (1 page) |
---|---|
24 January 2003 | Completion of winding up (1 page) |
20 December 2002 | Order of court to wind up (3 pages) |
25 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2002 | Order of court to wind up (3 pages) |
25 October 2002 | Notice of discharge of Administration Order (4 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
17 August 1998 | Administration Order (4 pages) |
17 August 1998 | Notice of Administration Order (1 page) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members
|
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Declaration of assistance for shares acquisition (8 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Return made up to 11/12/96; full list of members (10 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1996 | New director appointed (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 April 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed;director resigned (2 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |