Cragg Fold, Summerseat
Bury
Lancashire
BL9 5QN
Director Name | Mr Peter Consterdine |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 3 Lavery Close Ossett West Yorkshire WF5 8ES |
Secretary Name | Mr Peter Consterdine |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lavery Close Ossett West Yorkshire WF5 8ES |
Director Name | Ian Hawkridge |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 19 Hunters Way Throapham Dinnington Sheffield South Yorkshire S31 7TH |
Director Name | Joseph Littlewood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Highbury Chatterton Old Lane Ramsbottom Bury Lancashire BL0 0LZ |
Director Name | Pauline Littlewood |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Highbury Chatterton Old Lane Stubbins Ramsbottom Lancashire BL0 0LZ |
Secretary Name | Joseph Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Highbury Chatterton Old Lane Ramsbottom Bury Lancashire BL0 0LZ |
Director Name | Dawn Elizabeth Paraskos |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 November 2001) |
Role | Consultant |
Correspondence Address | 29 Millcroft Canal Lane Lofthouse Wakefield West Yorkshire WF3 3TH |
Secretary Name | Dawn Elizabeth Paraskos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 29 Millcroft Canal Lane Lofthouse Wakefield West Yorkshire WF3 3TH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,810 |
Cash | £7,820 |
Current Liabilities | £231,856 |
Latest Accounts | 31 August 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2006 | Dissolved (1 page) |
---|---|
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Statement of affairs (6 pages) |
6 February 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Resolutions
|
16 January 2004 | Registered office changed on 16/01/04 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
15 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 December 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: "highbury" chatterton old lane stubbins nr bury lancs (1 page) |
13 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
6 March 2000 | New director appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
23 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
21 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 August 1995 | Return made up to 11/08/95; no change of members
|
22 November 1993 | Ad 11/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1993 | Resolutions
|
11 August 1993 | Incorporation (7 pages) |