Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Certified Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Richard Anthony Crossley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2001) |
Role | Newspaper Executive |
Correspondence Address | Woodnook Moor Lane Whalley Clitheroe Lancashire BB7 9JQ |
Director Name | John Robert Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2000) |
Role | Newspaper Executive |
Correspondence Address | Court Haw Llanfair Talhairn Abergele Conwy LL22 8YP Wales |
Director Name | Mr Terence Maycock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Secretary Name | Mr Terence Maycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | Stephen Anthony Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Creek Cottage Lashbrook Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NX |
Director Name | Mr Paul Gibbons |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Bere Court Road Pangbourne Berkshire RG8 8JU |
Director Name | Simon Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Accountant |
Correspondence Address | 28 Malvern Close Woodley Reading Berkshire RG5 4HL |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcourt Pangbourne Reading Berkshire RG8 8PT |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Me P E Boardman Guardian Media Group Plc 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£256,595 |
Current Liabilities | £119,595 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Full accounts made up to 30 March 2003 (11 pages) |
12 September 2003 | Application for striking-off (1 page) |
6 August 2003 | Ad 21/07/03--------- £ si 256595@1=256595 £ ic 6250/262845 (2 pages) |
6 August 2003 | Nc inc already adjusted 21/07/03 (2 pages) |
6 August 2003 | Resolutions
|
28 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
14 October 2002 | Return made up to 20/05/02; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (12 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 May 2001 | New secretary appointed;new director appointed (8 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Full accounts made up to 2 April 2000 (12 pages) |
14 March 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington WA4 6PS (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed;new director appointed (3 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New director appointed (4 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
15 June 2000 | Company name changed auto trader europe LIMITED\certificate issued on 16/06/00 (2 pages) |
13 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
3 June 1999 | Return made up to 20/05/99; full list of members (10 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (11 pages) |
9 June 1998 | Return made up to 20/05/98; change of members (9 pages) |
23 January 1998 | Full group accounts made up to 30 March 1997 (15 pages) |
15 August 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
22 July 1997 | Resolutions
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Conve 08/07/97 (1 page) |
16 July 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 20/05/97; full list of members
|
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 June 1996 | Return made up to 20/05/96; no change of members (8 pages) |
20 December 1995 | Full group accounts made up to 2 April 1995 (16 pages) |
28 September 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 20/05/95; full list of members (14 pages) |
11 May 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Nc inc already adjusted 15/02/95 (1 page) |
26 April 1995 | Ad 15/02/95--------- £ si 6150@1=6150 £ ic 100/6250 (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Conve 15/02/95 (1 page) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |