Keswick
Cumbria
CA12 4LT
Secretary Name | Colin Antony Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 May 2002) |
Role | Financial Advisor |
Correspondence Address | 47 Valley Road Bramhall Stockport Cheshire SK7 2NJ |
Director Name | Mr Paul Andrew Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hurstmead Terrace Didsbury Manchester Lancashire M20 6UQ |
Director Name | Mr David Roy Heeds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 42 Lynwood Grove Audenshaw Manchester Lancashire M34 5TF |
Secretary Name | Mr David Roy Heeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 42 Lynwood Grove Audenshaw Manchester Lancashire M34 5TF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 92 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
27 June 2001 | Application for striking-off (1 page) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
26 July 2000 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
24 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
8 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
6 July 1998 | Return made up to 04/05/98; no change of members (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
20 November 1997 | Return made up to 04/05/97; full list of members (7 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 8 cambridge road southport merseyside PR9 9NG (1 page) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Ad 19/11/96--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 July 1996 | Return made up to 04/05/96; full list of members (6 pages) |
27 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |