Alderley Edge
Cheshire
SK9 7JB
Secretary Name | Paul Edward Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 2 Maple Grove Barnton Northwich Cheshire CW8 4SN |
Director Name | George Thomas Nigel Atkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Chase, 32a Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | George Thomas Nigel Atkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Alderwood Hill Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Mrs Jean Lovat Atkins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Chase, 32 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | George Thomas Nigel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Alderwood Hill Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Mrs Jean Lovat Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Alderwood Hill Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(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 | 23 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pallet Centre Europe Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (11 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members
|
8 September 1999 | Director's particulars changed (1 page) |
3 August 1999 | Memorandum and Articles of Association (29 pages) |
3 August 1999 | Resolutions
|
6 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
30 July 1997 | Group accounts for a medium company made up to 31 December 1996 (19 pages) |
29 July 1997 | Director resigned (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (29 pages) |
22 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
15 May 1997 | Memorandum and Articles of Association (31 pages) |
15 May 1997 | Resolutions
|
25 April 1997 | Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme cheadle cheshire SK8 6QD (1 page) |
8 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Return made up to 23/04/95; full list of members
|