213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 January 2002) |
Role | Finance Director |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Robert Alan Lightfoot |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1997) |
Role | General Marketing Manager |
Country of Residence | England |
Correspondence Address | West House 21 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1997) |
Role | Chief Executive |
Correspondence Address | Oakwood Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Alan Gauthier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 July 1998) |
Role | Executive Vice President |
Correspondence Address | 10 Flintlock Road Flemington New Jersey 08822 Usa Foreign |
Director Name | Arthur Hawkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 1530 Surria Court Bloomfield Hills Michigan 48304 Usa Foreign |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | PO Box 1 Salford Road Over Hulton Bolton BL5 1DD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 09/05/00; full list of members
|
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Return made up to 27/05/99; no change of members (5 pages) |
5 February 1999 | Director resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 May 1998 | Return made up to 09/05/98; no change of members
|
31 May 1998 | Registered office changed on 31/05/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 May 1998 | Location of register of members (1 page) |
24 May 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
25 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
11 July 1996 | Return made up to 09/05/96; no change of members (5 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 December 1995 | Resolutions
|
14 June 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 09/05/95; full list of members (14 pages) |
14 March 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |