School Lane
Dunham Massey
Cheshire
WA14 4TS
Director Name | Mr John Douglas Ratcliffe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 July 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanchards Woodend Styal Cheshire SK9 4HF |
Secretary Name | Mr Vaughan William Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fownhope Road Sale Cheshire M33 4RF |
Secretary Name | Linda Jane Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993 |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 1 Ralph Avenue Accrington Lancashire BB5 5BA |
Director Name | Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1994) |
Role | Chartered Acountant |
Correspondence Address | Briarwood 190 Tockholes Road Darwen Lancashire BB3 1JY |
Director Name | Keith Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foxwood York Drive Bowdon Cheshire WA14 3HF |
Director Name | John Ratcliffe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1995) |
Role | Sales Director |
Correspondence Address | 3 Adamson Gardens Didsbury Manchester M20 2TQ |
Secretary Name | Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood York Drive Bowdon Cheshire WA14 3HF |
Secretary Name | Mr Eric David Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 7 Little Heath Lane School Lane Dunham Massey Cheshire WA14 4TS |
Secretary Name | Patricia Anne Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 1997) |
Role | Financial Controller |
Correspondence Address | 3 Adamson Gardens Didsbury Manchester M20 2TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bluechip Business Park Atlantic Street Altrincham WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Application for striking-off (1 page) |
20 May 1999 | Return made up to 17/05/99; no change of members
|
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 30 April 1998 (19 pages) |
17 October 1997 | Company name changed elizabeth french LIMITED\certificate issued on 17/10/97 (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: unit b millbrook business centre floats road roundthorn industrial estate wythenshawe manchester M23 9YG (1 page) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
11 February 1997 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
17 May 1996 | Ad 22/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (22 pages) |
9 May 1996 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
3 April 1996 | Particulars of mortgage/charge (2 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: unit b millbrook business centre floats road roundthorn ind est wythenshawe manchester M23 9YG (1 page) |
9 January 1996 | Company name changed marie france LIMITED\certificate issued on 09/01/96 (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: parflo building davenport road altrincham cheshire WA14 5EL (1 page) |
7 September 1995 | Return made up to 17/05/95; full list of members
|
18 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |