Sandy Lane Whitegate
Northwich
Cheshire
CW8 2BX
Director Name | Mr John Anthony Baldwin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overton Edge Manley Lane Manley Warrington Cheshire WA6 9HP |
Director Name | Mr Christopher Blythe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Folly Forest Road Ascot Berkshire SL5 8QF |
Director Name | Mr Robert Garner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1994) |
Role | Deputy Chief Executive |
Correspondence Address | 2 Brogden Avenue Culcheth Warrington Cheshire WA3 4DE |
Director Name | Dr John Edward Cassidy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Whitegables 20 Temple Road Buxton Derbyshire SK17 9BA |
Secretary Name | Mr Robert Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1994) |
Role | Deputy Chief Executive |
Correspondence Address | 2 Brogden Avenue Culcheth Warrington Cheshire WA3 4DE |
Director Name | David Redman Taylorson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gorsey Road Wilmslow Cheshire SK9 5DP |
Director Name | Alison Jean Prendergast |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1997) |
Role | Financial Controller |
Correspondence Address | 7 Hippings Way Balmoral Park Clitheroe Lancashire BB7 2PQ |
Secretary Name | Mrs Alison Jean Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7 Hippings Way Balmoral Park Clitheroe Lancashire BB7 2PQ |
Secretary Name | Martin Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 1998) |
Role | Public Relations |
Correspondence Address | 90 School Field Bamber Bridge Preston Lancashire PR5 8BH |
Director Name | Mrs Alison Jean Prendergast |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1998) |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | 7 Hippings Way Balmoral Park Clitheroe Lancashire BB7 2PQ |
Director Name | Alfred David Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2002) |
Role | Regional Director |
Correspondence Address | Cefn Y Coed Penmynydd Road Llangefni Anglesey LL77 7HS Wales |
Secretary Name | Alfred David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2002) |
Role | Regional Director |
Correspondence Address | Cefn Y Coed Penmynydd Road Llangefni Anglesey LL77 7HS Wales |
Secretary Name | Mr Christopher Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Folly Forest Road Ascot Berkshire SL5 8QF |
Director Name | Mr Garth Dixon Knipe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Lawrence Close Cranage Crewe Cheshire CW4 8FA |
Director Name | Mr Stephen Andrew Boyfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fir Trees Beechwood Lane Culcheth Warrington Cheshire WA3 4HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,649,000 |
Net Worth | £2 |
Current Liabilities | £237,055 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Declaration of solvency (6 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Authorisation of liquidators (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o chartwell halton view villas wilson patten street warrington cheshire WA1 2PG (1 page) |
12 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: green wood drive manor park 31 runcorn cheshire WA7 1UG (1 page) |
5 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2001 | Return made up to 31/03/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
15 December 1999 | Registered office changed on 15/12/99 from: spencer house dewhurst road birchwood,warrington cheshire WA3 7PP (1 page) |
15 December 1999 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 31/03/99; no change of members
|
12 May 1999 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director's particulars changed (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
4 April 1997 | Company name changed spencer house consultancy LTD.\certificate issued on 07/04/97 (2 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 November 1996 | New secretary appointed (2 pages) |
14 May 1996 | Director's particulars changed (1 page) |
28 April 1996 | Return made up to 31/03/96; no change of members
|
6 November 1995 | Director resigned (2 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |