Hale
Cheshire
WA15 9DF
Secretary Name | Mr Peter John Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 19 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Janet Cookson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | William Albert Powell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1995) |
Role | Marketing Ozone Systems |
Correspondence Address | Three Piers Thames Street Lechlade Gloucestershire GL7 3AG Wales |
Secretary Name | Mrs Sylvia Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Three Piers Thames Street Lechlade Gloucestershire GL7 3AG Wales |
Director Name | James Earl |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Lodge Daisy Bank Drive Congleton Cheshire CW12 1LP |
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
25 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 1 teejay court 52 alderley road wilmslow cheshire SK9 1NT (1 page) |
7 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
7 November 1995 | Particulars of mortgage/charge (20 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 17/21 shenley road borehamwood hertfordshire WD1 6AD (1 page) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |