Beverly Rise
Peterlee
County Durham
SR8 2RP
Director Name | John Henry Tate |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Sales Manager |
Correspondence Address | 53 Hilton Lane Walkden Worsley Greater Manchester M28 0SY |
Secretary Name | John Henry Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Hilton Lane Walkden Worsley Greater Manchester M28 0SY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994 |
Appointment Duration | 1 month (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994 |
Appointment Duration | 1 month (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Gary Tate |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Mayfair Mayfield Road Salford 7 Manchester M7 4NW |
Director Name | Mr Geoffrey Herbert William Howarth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Broadway Fairfield Manchester Lancashire M43 6TX |
Secretary Name | Mr Geoffrey Herbert William Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Broadway Fairfield Manchester Lancashire M43 6TX |
Director Name | Mr Mark Geoffrey Howarth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenbooth Close Yew Tree Close Dukinfield Cheshire SK16 5QU |
Secretary Name | Mr Mark Geoffrey Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenbooth Close Yew Tree Close Dukinfield Cheshire SK16 5QU |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2001 | Dissolved (1 page) |
---|---|
1 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Statement of affairs (6 pages) |
20 July 1999 | Resolutions
|
15 July 1999 | Appointment of a voluntary liquidator (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
18 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 15/03/98; full list of members (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
24 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 52 bridge street manchester M3 3BW (1 page) |
19 June 1996 | Return made up to 15/03/96; no change of members (4 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Director resigned (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |