Stockport
Cheshire
SK3 0WD
Secretary Name | Nicholas Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 135 Avondale Road Stockport Cheshire SK3 0WD |
Director Name | Mr Philip Webster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Landscaping & Contracts Direct |
Country of Residence | England |
Correspondence Address | 135 Avondale Road Stockport Cheshire SK3 0WD |
Director Name | Gary John Clews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance & Operations Director |
Correspondence Address | 137 Ingleton Road Stockport Cheshire SK3 9NR |
Director Name | Jennifer Hinchcliffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Plant Horticulturist |
Correspondence Address | 18 Partridge Avenue Baguley Manchester M23 1PP |
Director Name | Robert Allen Hinchcliffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Horticulturist Nurseryman |
Correspondence Address | 18 Partridge Avenue Baguley Manchester M23 1PP |
Director Name | Mr Philip Webster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 135 Avondale Road Stockport Cheshire SK3 0WD |
Secretary Name | Mrs Norma Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Avondale Road Stockport Cheshire SK3 0WD |
Director Name | Mr Ian Arthur Hodgkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 24 May 1995) |
Role | Turf Grower |
Country of Residence | England |
Correspondence Address | Acrescroft Forty Acres Lane Twemlow Holmes Chapel Cheshire CW4 8DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: main office block unit 1 123A gorton road stockport cheshire SK5 6EE (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | Statement of affairs (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: suite 2-6 bridge buildings 11A ladybridge road cheadle hulme cheadle cheshire SK8 5LL (1 page) |
21 September 1999 | Return made up to 15/09/99; full list of members
|
5 July 1999 | Registered office changed on 05/07/99 from: lancaster house owen street stockport cheshire SK3 0BG (1 page) |
5 July 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 135 avondale road edgeley stockport cheshire SK3 0WD (1 page) |
18 November 1998 | Return made up to 15/09/98; no change of members
|
18 November 1998 | Return made up to 15/09/97; no change of members (4 pages) |
18 November 1998 | Return made up to 15/09/96; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 June 1995 | Director resigned (2 pages) |