26 Hilltop
Hale Altrincham
Cheshire
WA15 0NN
Director Name | Mrs Maria Perpetua Chandra |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 February 1993(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Greystone 26 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 June 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Christine Embleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Greystone 26 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Gillian Ann Bratt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1995) |
Role | Executive Nursing Director |
Correspondence Address | 43 Windermere Road Wistaston Crewe Cheshire CW2 8RJ |
Director Name | John William Rayson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Christine Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 March 1996) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Secretary Name | Richard Harvey James Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Windy Harbour Knowsley Road Ainsworth Bolton BL2 5PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1998 | Application for striking-off (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 June 1998 | Full accounts made up to 3 November 1996 (8 pages) |
30 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 September 1997 | Company name changed eton hall (crewe) LIMITED\certificate issued on 29/09/97 (2 pages) |
18 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (8 pages) |
1 July 1996 | Company name changed eton hall nursing homes (crewe) LIMITED\certificate issued on 02/07/96 (2 pages) |
11 March 1996 | Return made up to 25/02/96; no change of members
|
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
12 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |