Tottington
Bury
Lancashire
BL8 4BU
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(8 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 2003) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 06 May 2003) |
Role | Finance Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Mark Charles Simpson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 22a Swan Road Harrogate North Yorkshire HG1 2SA |
Director Name | Simon Ronald Higginbotham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 27 Stanmore Street Leeds LS4 2RS |
Secretary Name | Mark Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 22a Swan Road Harrogate North Yorkshire HG1 2SA |
Director Name | Andrew Michael Cussons |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Timothy William Davidson Dean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Stone Weald 9 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Chartered Secrertary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Colin Stuart Home |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Accountant |
Correspondence Address | 28 Roslyn Avenue Netherton Huddersfield West Yorkshire HD4 7EW |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Chartered Secrertary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 February 1998) |
Role | Finance Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Director Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Maccess Ltd Waterside Court Waterside Court Crewe Road Baguley Wythenshawe Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
2 September 1999 | New director appointed (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 02/07/99; full list of members (5 pages) |
27 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
20 February 1998 | New secretary appointed (1 page) |
20 February 1998 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
14 July 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 October 1995 | New secretary appointed;new director appointed (6 pages) |
16 October 1995 | New director appointed (6 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
11 September 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (5 pages) |