Wolstanton
Newcastle Under Lyme
Satffs
ST5 8BH
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Tomas Valis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 August 2005) |
Role | Venture Capitalist |
Correspondence Address | 124 First Avenue Ottawa K1s 2g4 Ontario Foreign |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Colin David May |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1999) |
Role | Finance Executive |
Correspondence Address | 93 Brock Street Macclesfield Cheshire SK10 1DH |
Secretary Name | Colin David May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 1998) |
Role | Consultant |
Correspondence Address | 93 Brock Street Macclesfield Cheshire SK10 1DH |
Director Name | Dev Harwood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 1995) |
Role | Consultant |
Correspondence Address | 18 Willow Court 962 Kingsway East Didsbury Manchester M20 5WR |
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Chief Scientist |
Correspondence Address | 11 Seel Street Mossley Ashton Under Lyne Lancashire OL5 0EW |
Director Name | Gillian Marie Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 111 Cumberland Road Urmston Manchester M41 9HQ |
Director Name | Dennis Michael Flatters |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 1995) |
Role | Electronics Engineer |
Correspondence Address | 7 Cornwall Crescent Diggle Oldham OL3 5PW |
Director Name | John Edward Gawthrop |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 1995) |
Role | Technical Consultant |
Correspondence Address | 63 Wardle Road Sale Cheshire M33 3DJ |
Director Name | Prof Jonathan Cameron Howes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Meadow Greenfield Oldham OL3 7LY |
Director Name | Russell Gregory Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Marketing Executive |
Correspondence Address | 25 Melrose Crescent Hale Altrincham Cheshire WA15 8NL |
Director Name | David John Dace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2001) |
Role | Consultant |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Philip Richard Mercer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | Stoa House 52 High Street Brigstock Kettering Northamptonshire NN14 3HA |
Director Name | Mr Michael Andrew Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2002) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dudley Road Wimbledon London SW19 8PN |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£833,000 |
Cash | £493,000 |
Current Liabilities | £2,182,000 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2004 (2 pages) |
9 November 2004 | Notice of discharge of Administration Order (4 pages) |
19 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2003 (3 pages) |
14 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2002 | Director resigned (1 page) |
19 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 September 2002 | Director resigned (1 page) |
12 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2002 | Notice of result of meeting of creditors (4 pages) |
16 April 2002 | Statement of administrator's proposal (3 pages) |
1 February 2002 | Notice of Administration Order (1 page) |
1 February 2002 | Administration Order (4 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: stafford court 145 washway road sale cheshire M33 7PE (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Director resigned (1 page) |
18 December 2001 | Ad 21/11/01--------- £ si [email protected]= 253786 £ ic 98804/352590 (15 pages) |
18 December 2001 | Director's particulars changed (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (14 pages) |
12 October 2001 | £ nc 130000/7650000 24/09/01 (1 page) |
10 August 2001 | Return made up to 18/07/01; full list of members (59 pages) |
22 June 2001 | Ad 08/06/01--------- £ si [email protected]=45 £ ic 98759/98804 (2 pages) |
28 March 2001 | Ad 07/02/01--------- £ si [email protected]=12011 £ ic 86748/98759 (2 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (20 pages) |
7 March 2001 | Ad 22/02/01--------- £ si [email protected]=1201 £ ic 85547/86748 (2 pages) |
6 March 2001 | Resolutions
|
24 October 2000 | Ammending 882 (2 pages) |
11 October 2000 | Ad 14/09/00--------- £ si [email protected]=4461 £ ic 81086/85547 (3 pages) |
11 October 2000 | Ad 15/09/00--------- £ si [email protected]=1546 £ ic 79540/81086 (2 pages) |
13 September 2000 | Ad 02/08/00--------- £ si [email protected]=12369 £ ic 67171/79540 (17 pages) |
14 August 2000 | Return made up to 18/07/00; full list of members
|
24 July 2000 | £ nc 90000/130000 26/06/00 (1 page) |
24 July 2000 | Memorandum and Articles of Association (14 pages) |
24 July 2000 | S-div 26/06/00 (1 page) |
24 July 2000 | Resolutions
|
1 June 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (19 pages) |
17 February 2000 | Resolutions
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
7 September 1999 | Ad 12/08/99-19/08/99 £ si [email protected]=19612 £ ic 44627/64239 (8 pages) |
6 September 1999 | Resolutions
|
31 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
28 June 1999 | Memorandum and Articles of Association (11 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | £ nc 70000/90000 01/06/99 (1 page) |
12 April 1999 | Ad 18/03/99--------- £ si [email protected]=3412 £ ic 41213/44625 (2 pages) |
23 February 1999 | £ nc 505/70000 02/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 02/02/99--------- £ si [email protected]=40802 £ ic 411/41213 (4 pages) |
13 January 1999 | Ad 26/08/98-13/10/98 £ si [email protected]=30 £ ic 381/411 (2 pages) |
29 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | New secretary appointed (1 page) |
24 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 September 1998 | Return made up to 18/07/98; full list of members
|
7 July 1998 | Ad 01/06/98--------- £ si [email protected]=21 £ ic 360/381 (3 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Ad 24/04/98--------- £ si [email protected]=13 £ ic 347/360 (2 pages) |
15 May 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
10 February 1998 | Ad 15/12/97--------- £ si [email protected]=65 £ ic 282/347 (2 pages) |
19 December 1997 | Return made up to 18/07/97; no change of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1997 | £ nc 500/505 26/08/97 (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
16 December 1996 | Director's particulars changed (1 page) |
14 October 1996 | Resolutions
|
22 August 1996 | Return made up to 18/07/96; full list of members
|
16 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 42,graymarsh drive poynton cheshire SK12 1YW (1 page) |
26 May 1996 | Director resigned (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 100/500 28/03/96 (1 page) |
15 May 1996 | Ad 20/07/95-04/11/95 £ si 90@1=90 £ ic 192/282 (2 pages) |
15 May 1996 | Ad 28/03/96--------- £ si [email protected]=182 £ ic 10/192 (2 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Accounting reference date shortened from 20/02 to 31/12 (1 page) |
1 December 1995 | Accounts for a dormant company made up to 20 February 1995 (2 pages) |
14 September 1995 | Return made up to 18/07/95; full list of members
|
27 July 1995 | Accounting reference date shortened from 31/07 to 20/02 (1 page) |
13 March 1995 | New director appointed (2 pages) |