Chelford Road
Knutsford
Cheshire
WA16 8PU
Director Name | Matthew Peter Shotton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | 12 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | Mr Richard James Belfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Aplins Close Harpenden Hertfordshire AL5 2QD |
Director Name | Mr John Edward Morrison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hendham Drive Altrincham Cheshire WA14 4LY |
Secretary Name | Mark Phillip Cowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hendham Drive Altrincham Cheshire WA14 4LY |
Director Name | Peter Shotton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Merchants Flat Brook Street Bishops Waltham Hampshire SO32 1AX |
Secretary Name | Adrian Paul Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Hawthorns Legh Gardens Chelford Road Knutsford Cheshire WA16 8PU |
Secretary Name | Mr Alan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heawood House Congleton Road Nether Alderley Cheshire SK10 4TN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Laser House Waterfront Quay Salford Quays Manchester M5 2XW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (2 pages) |
21 April 2000 | Return made up to 21/02/00; no change of members (7 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 21/02/99; full list of members
|
17 September 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
24 February 1998 | Return made up to 21/02/98; full list of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: arbuckle house high street poole dorset BH15 1BP (1 page) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |