Whaley Bridge
Cheshire
SK23 7BH
Director Name | Mr Roger Keith Middlebrook |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 West Hill Lord Street West Southport Merseyside PR8 2BJ |
Director Name | Paul Henry Geere |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Holt Gardens Blakeley Lane, Mobberley Knutsford Cheshire WA16 7LH |
Secretary Name | Prof Thomas Roger Crossley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Lostock Bolton Lancashire BL6 4JE |
Secretary Name | Dr Adrian Michael Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2000) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hill Drive Whaley Bridge Cheshire SK23 7BH |
Director Name | Peter Ernest Palmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2000) |
Role | Managing Director |
Correspondence Address | 7a Ridge Avenue Marple Stockport Cheshire SK6 7HJ |
Director Name | Michael Peters |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2000) |
Role | Software Developer |
Correspondence Address | 35 Beaver Road Manchester Lancashire M20 6SX |
Secretary Name | Michael Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2000) |
Role | Software Developer |
Correspondence Address | 35 Beaver Road Manchester Lancashire M20 6SX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,229 |
Cash | £5 |
Current Liabilities | £38,281 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 21 westhill lord street west southport PR8 2BJ (1 page) |
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Declaration of solvency (4 pages) |
14 December 2001 | Return made up to 16/09/01; full list of members
|
28 November 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
12 September 2001 | Ad 30/04/01--------- £ si 112@1=112 £ ic 156/268 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 April 2001 | Ad 28/02/00--------- £ si 12@1 (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Ad 09/01/01--------- £ si 16@1=16 £ ic 140/156 (2 pages) |
9 November 2000 | Ad 20/09/00--------- £ si 64@1=64 £ ic 76/140 (3 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Return made up to 16/09/00; full list of members
|
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (1 page) |
18 August 2000 | New secretary appointed;new director appointed (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
5 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 March 2000 | Director resigned (1 page) |
6 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
7 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 September 1997 | Return made up to 16/09/97; full list of members
|
6 May 1997 | Ad 05/04/97--------- £ si 11@1=11 £ ic 164/175 (2 pages) |
11 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 January 1997 | Ad 11/09/96--------- £ si 64@1=64 £ ic 100/164 (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Nc inc already adjusted 11/09/96 (1 page) |
21 January 1997 | Return made up to 09/09/96; no change of members (4 pages) |
27 October 1996 | New director appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |