Manchester
Lancashire
M21 0UP
Director Name | Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(6 years after company formation) |
Appointment Duration | 1 year (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | John Walter Holmes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynstrode Farm Okehurst Lane Billinghurst West Sussex RH14 9HR |
Director Name | Mark Stephen Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Secretary Name | Mark Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Spring Group Plc Burlington House 20 Barrington Road Altrincham Cheshire WA14 1HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 June 2001 | Return made up to 11/04/01; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | New director appointed (2 pages) |
10 April 2001 | Amended accounts made up to 30 April 2000 (7 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 11/04/00; full list of members
|
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
9 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
28 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
16 April 1997 | Return made up to 11/04/97; full list of members (8 pages) |
1 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (3 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: bishops weald house albion way horsham west sussex RH13 1AH (1 page) |
4 July 1996 | Return made up to 11/04/96; full list of members
|
18 March 1996 | Registered office changed on 18/03/96 from: 119A high street southend on sea SS1 1LH (1 page) |
28 November 1995 | Accounting reference date notified as 30/09 (1 page) |
11 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new director appointed (3 pages) |