Sale
Cheshire
M33 2FS
Director Name | Mr John William Christopher Poole |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1997(3 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Little Sugnall Eccleshall Staffordshire ST21 6NF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Agnes Cooney |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Moorside Court Sibson Road Sale Cheshire M33 7UX |
Secretary Name | Dr Christopher John Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | 8 Kingston Drive Sale Cheshire M33 2FS |
Director Name | Dr Peter Lilley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 years after company formation) |
Appointment Duration | 2 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 31 Green Croft Romiley Stockport Cheshire SK6 4LW |
Director Name | Prof David William Auckland |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Longdown Road Congleton Cheshire CW12 4QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Co Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£507,307 |
Current Liabilities | £510,002 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: the campus ventures centre the university of manchester oxford road manchester M13 9PL (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Appointment of a voluntary liquidator (1 page) |
10 October 2005 | Statement of affairs (6 pages) |
1 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 March 2004 | Return made up to 07/09/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Return made up to 07/09/01; full list of members (7 pages) |
5 December 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 07/09/00; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 October 1999 | Location of register of members (1 page) |
5 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 February 1999 | Ad 17/02/99--------- £ si [email protected] £ ic 366/366 (2 pages) |
26 February 1999 | Company name changed cumedica LIMITED\certificate issued on 01/03/99 (3 pages) |
22 October 1998 | Ad 09/09/98--------- £ si [email protected]=158 £ ic 196/354 (2 pages) |
22 October 1998 | Ad 15/09/98--------- £ si [email protected]=12 £ ic 354/366 (2 pages) |
25 September 1998 | Return made up to 07/09/98; full list of members
|
7 April 1998 | Ad 07/09/94--------- £ si 98@1 (2 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 January 1998 | New director appointed (2 pages) |
22 December 1997 | Ad 17/10/97--------- £ si [email protected]=6 £ ic 184/190 (2 pages) |
12 October 1997 | Ad 03/10/97--------- £ si [email protected]=84 £ ic 100/184 (2 pages) |
12 October 1997 | S-div 03/10/97 (1 page) |
12 October 1997 | £ nc 100/10000 03/10/97 (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Resolutions
|
29 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: tameside business development centre windmill lane denton manchester M34 3QS (1 page) |
4 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
18 April 1997 | Company name changed underwood technologies LIMITED\certificate issued on 21/04/97 (2 pages) |
9 September 1996 | Return made up to 07/09/96; no change of members
|
4 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 March 1996 | Resolutions
|
5 October 1995 | Return made up to 07/09/95; full list of members (6 pages) |