Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director Name | Mr James Andrew Waller |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 November 1998) |
Role | Retired |
Country of Residence | Gb-Eng |
Correspondence Address | Cherrydene Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Ian Jarvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 23 Wayfarers Way Swinton Manchester M27 5UZ |
Director Name | Prof Stuart Alfred Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1997) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 2 Carisbrook Avenue Hazel Grove Stockport SK7 5PL |
Secretary Name | Garth Henry Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 March 1994) |
Role | Director Of Finance |
Correspondence Address | 15 Pine Road Manchester Lancashire M20 6UY |
Secretary Name | Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 49-51 Sidney Street Manchester Lancashire M1 7HB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Finance Department Victoria University Of Manchester Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1998 | Application for striking-off (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
28 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
24 September 1997 | Return made up to 18/08/97; full list of members
|
2 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
10 December 1996 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
19 September 1996 | Return made up to 18/08/96; no change of members (4 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
29 August 1995 | Return made up to 18/08/95; no change of members
|