Cross Lane
Wilmslow
Cheshire
SK9 2DD
Secretary Name | Irene Hankinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 18 November 2009) |
Role | Company Director |
Correspondence Address | 33 Fulmar Drive Stockport Cheshire SK2 5JL |
Director Name | Mr Christopher Anthony Craig Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 November 2009) |
Role | Air Conditioners |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PS |
Director Name | John Gay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Valley Road Macclesfield Cheshire SK11 8NX |
Secretary Name | Jean Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clarke Crescent Hale Altrincham Cheshire WA15 8LH |
Secretary Name | David Martin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 51 Woburn Drive Hale Altrincham Cheshire WA15 8ND |
Director Name | Christopher Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 08 November 1996) |
Role | Engineer |
Correspondence Address | 19 Pentland Close Hazel Grove Stockport Cheshire SK7 5BS |
Secretary Name | Victoria Jane Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 19 Pentland Close Hazel Grove Stockport Cheshire SK7 5BS |
Secretary Name | Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1998) |
Role | Secretary |
Correspondence Address | 228 Councillor Lane Cheadle Cheshire SK8 2JG |
Director Name | Andrew Halstead |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1998) |
Role | Salesman |
Correspondence Address | Hill House 78 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Mr Barry Garside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Court View Sale Manchester M33 4WY |
Director Name | Terrance Stephen Kelley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2005) |
Role | Technician |
Correspondence Address | 1 Wisley Close Reddish Stockport Cheshire SK5 6XE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £151,272 |
Cash | £343,211 |
Current Liabilities | £908,293 |
Latest Accounts | 30 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
18 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | Return of final meeting of creditors (1 page) |
6 October 2008 | Order of court to wind up (2 pages) |
20 February 2008 | Appointment of a liquidator (1 page) |
24 January 2008 | Notice of a court order ending Administration (16 pages) |
24 January 2008 | Order of court to wind up (2 pages) |
10 January 2008 | Administrator's progress report (15 pages) |
17 December 2007 | Administrator's progress report (15 pages) |
3 July 2007 | Administrator's progress report (11 pages) |
8 June 2007 | Notice of extension of period of Administration (1 page) |
12 January 2007 | Administrator's progress report (12 pages) |
16 August 2006 | Result of meeting of creditors (5 pages) |
1 August 2006 | Statement of administrator's proposal (37 pages) |
5 July 2006 | Statement of affairs (9 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: unit 25 haigh park haigh avenue reddish stockport cheshire SK4 1QR (1 page) |
13 June 2006 | Appointment of an administrator (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: st james square manchester M2 6DS (1 page) |
15 September 2005 | Accounts for a small company made up to 30 March 2004 (6 pages) |
13 September 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 March 2003 (6 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members
|
9 February 2003 | Accounts for a small company made up to 30 March 2002 (6 pages) |
3 October 2002 | Return made up to 31/05/01; full list of members (8 pages) |
10 May 2002 | Director resigned (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Nc inc already adjusted 23/08/00 (1 page) |
31 January 2002 | Accounts for a small company made up to 30 March 2001 (6 pages) |
27 November 2001 | Director's particulars changed (1 page) |
4 April 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
8 November 2000 | New director appointed (2 pages) |
30 August 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 31/05/00; full list of members
|
22 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
13 July 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members
|
30 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
21 December 1998 | Return made up to 31/05/98; no change of members
|
21 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
10 November 1997 | Auditor's resignation (1 page) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
10 September 1996 | Ad 03/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 May 1994 | Incorporation (13 pages) |