Buxton
Derbyshire
SK17 6HG
Director Name | Mr Frank Jameson Tharme |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1903 |
Appointment Duration | 97 years (closed 22 February 2000) |
Role | Local Equipment Officer |
Correspondence Address | 64 Wharf Road Peterborough Pe2 |
Secretary Name | Mr Julian Glenn Loose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1903 |
Appointment Duration | 97 years (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 66 West Road Buxton Derbyshire SK17 6HG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1903 |
Appointment Duration | 90 years (resigned 18 February 1993) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Exchange Buildings 24 St Petergate Stockport Cheshire SK1 1HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Voluntary strike-off action has been suspended (1 page) |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
28 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |