Hyde
Cheshire
SK14 2PU
Director Name | Mr Leslie William Davidson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | The Cottage 7 Back Lane Charlesworth Derbyshire SK14 6HJ |
Secretary Name | William Harold Millington |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(1 year after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | Flat 1 3 Sheffield Road Hyde Cheshire SK14 2PU |
Director Name | Richard Inabi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 1994) |
Role | Director & Secretary |
Correspondence Address | 271 Avenue De Grande Bretagne 31000 Toulouse France Foreign |
Secretary Name | Richard Inabi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 1994) |
Role | Director & Secretary |
Correspondence Address | 271 Avenue De Grande Bretagne 31000 Toulouse France Foreign |
Director Name | David Julian John |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | 4 Griffin Street Netherton Dudley West Midlands DY2 0LR |
Director Name | Jonathan George Rogers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | Trotters End Middle Lane Oaken Staffordshire WV8 2BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hyde Park House Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 June 2005 | Dissolved (1 page) |
---|---|
29 March 1999 | Dissolution deferment (1 page) |
29 March 1999 | Completion of winding up (1 page) |
5 February 1998 | Order of court to wind up (1 page) |
19 November 1996 | Ad 05/06/95--------- £ si 265@1 (2 pages) |
19 November 1996 | £ nc 1000/2000 05/06/95 (1 page) |
19 November 1996 | Resolutions
|
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 27/05/96; no change of members
|
31 March 1996 | Resolutions
|
13 March 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1995 | New director appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |