Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Richard Anthony Crossley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2001) |
Role | Newspaper Executive |
Correspondence Address | Woodnook Moor Lane Whalley Clitheroe Lancashire BB7 9JQ |
Director Name | John Robert Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2001) |
Role | Newspaper Executive |
Correspondence Address | Court Haw Llanfair Talhairn Abergele Conwy LL22 8YP Wales |
Director Name | Mr Terence Maycock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Secretary Name | Mr Terence Maycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | Stephen Anthony Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Creek Cottage Lashbrook Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NX |
Director Name | Mr Paul Gibbons |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Bere Court Road Pangbourne Berkshire RG8 8JU |
Director Name | Simon Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Accountant |
Correspondence Address | 28 Malvern Close Woodley Reading Berkshire RG5 4HL |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcourt Pangbourne Reading Berkshire RG8 8PT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
12 September 2003 | Application for striking-off (1 page) |
14 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 May 2002 | New director appointed (4 pages) |
2 May 2002 | Return made up to 16/01/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (21 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: st james court wilderspool causeway warrington WA4 6PS (1 page) |
3 August 2001 | New director appointed (11 pages) |
16 January 2001 | Accounts for a dormant company made up to 2 April 2000 (4 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
13 January 2000 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
19 February 1999 | Return made up to 16/01/99; full list of members (11 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members
|
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 16/01/97; no change of members (12 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 September 1996 | Resolutions
|
14 March 1996 | Resolutions
|
13 March 1996 | Return made up to 16/01/96; full list of members (10 pages) |
28 September 1995 | Director resigned (2 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
10 May 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |