Wilmslow
Cheshire
SK9 2AE
Director Name | Mrs Janice Christine Kilbride |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Paul Chamberlain |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 1995) |
Role | Sales Director |
Correspondence Address | 30 Twinnies Road Lacey Green Wilmslow Cheshire SK9 4BT |
Secretary Name | Lunn Louise Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 151 Old Chapel Street Edgeley Stockport Cheshire SK3 9JL |
Director Name | Mrs Kathleen Margaret Cassidy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Director Name | Mr Anthony William Kilbride |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Kathleen Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 52 Churchfields Audenshaw Manchester M34 5HZ |
Secretary Name | Mr Anthony William Kilbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Mr Morris Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mosswood Park Didsbury Manchester M20 5QW |
Director Name | Mr William James Kilbride |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(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 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2003 | Liquidators statement of receipts and payments (6 pages) |
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Statement of affairs (10 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 22 leestone road sharston industrial estate wythenshawe,manchester M22 4RN (1 page) |
11 January 2002 | Return made up to 03/01/02; full list of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 03/01/01; full list of members
|
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Return made up to 03/01/99; no change of members
|
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1998 | Return made up to 03/01/98; full list of members (7 pages) |
7 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 24 leestone road shauston industrial estate wyhtenshawe manchester M22 4RN (1 page) |
19 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Ad 02/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |