Tottington
Bury
Lancashire
BL8 4BU
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 September 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(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 September 2003) |
Role | Finance Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Mr Graham Keith Barlow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1998) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 9 Tilia Road Tamworth Staffordshire B77 3BE |
Director Name | John Edwards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1998) |
Role | Shopkeeper |
Correspondence Address | Elms Farm Elms Court Austrey Atherstone Warwickshire CV9 3SS |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1998) |
Role | Shopkeeper |
Correspondence Address | Elms Farm Elms Court Austrey Atherstone Warwickshire CV9 3SS |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Director Name | Brian Christopher Ritchie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 25 Abbeyfields Drive Abbots Lea Studley Warwickshire B80 7BF |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Timothy William Davidson Dean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Stone Weald 9 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 10 months 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 | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 years, 10 months 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 | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 5 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 | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 5 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 | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Maccers Ltd 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 | £348,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Application for striking-off (1 page) |
14 October 2002 | Return made up to 22/09/02; full list of members
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
7 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 December 2001 | Particulars of mortgage/charge (15 pages) |
14 November 2001 | Particulars of mortgage/charge (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
15 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
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) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
1 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 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
12 August 1999 | Auditor's resignation (1 page) |
12 August 1999 | Particulars of mortgage/charge (10 pages) |
11 August 1999 | Resolutions
|
6 August 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Resolutions
|
8 October 1998 | Location of register of members (1 page) |
8 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 September 1998 | Resolutions
|
3 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 151 kettlebrook road tamworth staffordshire B77 1AG (1 page) |
5 May 1998 | New director appointed (2 pages) |
1 May 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
23 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
26 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
28 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 April 1995 | Ad 30/09/94--------- £ si 347875@1=347875 £ ic 2/347877 (2 pages) |
4 April 1995 | Resolutions
|