Wilmslow
Cheshire
SK9 2ES
Director Name | Mr Christopher Edward John Baker |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 March 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Lyme Road Disley Stockport Cheshire SK12 2LL |
Director Name | Anne Denise Whitworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | College Vice Principal |
Correspondence Address | 2 Southern Crescent Bramhall Stockport Cheshire SK7 3AH |
Secretary Name | John Stanley Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 131 East Avenue Heald Green Cheadle Cheshire SK8 3BS |
Director Name | Elizabeth Gardner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1995) |
Role | Solicitor |
Correspondence Address | 5 Rodeheath Close Wilmslow Park Wilmslow Cheshire SK9 2DL |
Director Name | David Jones |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 1993) |
Role | Self Employed |
Correspondence Address | 31 Strines Road Marple Stockport Cheshire SK6 7DT |
Director Name | Alexander Peter Gillies MacDonald |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2003) |
Role | Chief Executive |
Correspondence Address | Pistol Farm Gun Road Mellor Stockport Cheshire SK6 5PZ |
Director Name | David Brailsford |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 61 Andrew Lane High Lane Stockport Cheshire SK6 8HY |
Secretary Name | John Andrew Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 7 Sutton Way Hodfield Cheshire SK14 7QJ |
Director Name | Steven Paul Jeffrey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 32 Mill Brow Marple Bridge Stockport Cheshire SK6 5LW |
Director Name | Mrs Pamela Knighton |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Director Name | John Andrew Middleton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 1997) |
Role | Finance Director |
Correspondence Address | 7 Sutton Way Hodfield Cheshire SK14 7QJ |
Secretary Name | Daphne Patricia Spreull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 1996) |
Role | Finance Manager |
Correspondence Address | 19 Rossall Drive Bramhall Stockport Cheshire SK7 2ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ridge Danyers College Hibbert Lane Marple Stockport Cheshire SK6 7PA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Year | 2014 |
---|---|
Net Worth | -£101,354 |
Cash | £18,219 |
Current Liabilities | £119,573 |
Latest Accounts | 31 July 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2003 | Application for striking-off (3 pages) |
30 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
2 December 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 23/08/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
25 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
21 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
21 October 1998 | Return made up to 23/08/98; full list of members
|
4 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
29 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Return made up to 23/08/96; no change of members
|
6 December 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
3 October 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 23/08/95; full list of members
|