Madeley
Crewe
Cheshire
CW3 9EY
Director Name | Christopher Bernard Matthews |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 17 Harrison Close Halmerend Stoke On Trent Staffordshire ST7 8AE |
Secretary Name | Conrad Joseph Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 January 2001) |
Role | Accountant |
Correspondence Address | 57 Retford Road Blyth Worksop Nottinghamshire S81 8EY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Kevin Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 June 1994) |
Role | Cd Sec |
Correspondence Address | 65 Doncaster Road Sandyford Newcastle Upon Tyne NE2 1RB |
Secretary Name | Kevin Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 June 1994) |
Role | Cd Sec |
Correspondence Address | 65 Doncaster Road Sandyford Newcastle Upon Tyne NE2 1RB |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2000 | Receiver ceasing to act (1 page) |
14 October 1998 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
12 August 1998 | Administrative Receiver's report (9 pages) |
28 May 1998 | Return made up to 18/03/98; no change of members (4 pages) |
14 May 1998 | Appointment of receiver/manager (1 page) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 July 1997 | Return made up to 18/03/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (20 pages) |
16 May 1996 | Return made up to 18/03/96; full list of members
|
22 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
28 April 1995 | Ad 02/12/94--------- £ si 24500@1 (2 pages) |