Upton Priory
Macclesfield
Cheshire
SK10 3EB
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Monkswell Vale Royal Whitegate Cheshire CW8 2BA |
Director Name | Paul Nicholas Kennington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Suffolk Close Congleton Cheshire CW12 1SQ |
Secretary Name | Claire Marie Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Dr John Michael Newsam |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(1 month after company formation) |
Appointment Duration | 8 years (resigned 25 June 2001) |
Role | Technical Director |
Correspondence Address | 4303 Corte Al Fresco Sandiego Ca 92130 |
Secretary Name | Katherine Bannon Corbett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 15 Aberdeen Walk Upton Priory Macclesfield Cheshire SK10 3EB |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Whitegate Northwich Cheshire CW8 2BP |
Secretary Name | Paul Nicholas Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Director Name | Claire Marie Hindle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Solicitor |
Correspondence Address | 3 Old Mill Close Heatley Lymm Cheshire WA13 9RW |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2002) |
Role | Finance Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Louise Katherine Joanna Hanson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,791,825 |
Gross Profit | £950,417 |
Net Worth | -£42,860 |
Current Liabilities | £334,667 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Receiver ceasing to act (1 page) |
13 April 2005 | Receiver's abstract of receipts and payments (1 page) |
29 July 2004 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
28 July 2004 | Administrative Receiver's report (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page) |
1 July 2004 | Company name changed club sirius LIMITED\certificate issued on 01/07/04 (2 pages) |
29 June 2004 | Appointment of receiver/manager (1 page) |
28 May 2004 | Return made up to 27/04/04; full list of members
|
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
27 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
17 March 2003 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page) |
8 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
4 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
4 December 2001 | Director resigned (1 page) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Director resigned (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 27/04/01; full list of members
|
26 September 2000 | Director's particulars changed (1 page) |
4 July 2000 | Full accounts made up to 30 April 2000 (20 pages) |
15 June 2000 | Ad 13/06/00--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
9 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
7 June 2000 | S-div 01/06/00 (1 page) |
25 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
6 April 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: sirius house ashlea,alderley road chelford cheshire SK11 9AP (1 page) |
27 July 1999 | Return made up to 27/04/99; no change of members (8 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 July 1998 | Return made up to 27/04/98; no change of members
|
6 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 June 1997 | Return made up to 27/04/97; full list of members
|
25 March 1997 | Company name changed sirius introductions LIMITED\certificate issued on 26/03/97 (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 August 1995 | Return made up to 27/04/95; no change of members (6 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
27 April 1993 | Incorporation (16 pages) |