Morley
Wilmslow
Cheshire
SK9 4LT
Director Name | William Englert |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 1995(1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales |
Correspondence Address | 150 Oak Ridge Pl Greenville South Carolina 29615 |
Director Name | Edward Wilson Hunt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | The Stables Hare Hill Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | Wolf Stromberg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 June 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chief Executive |
Correspondence Address | 110 Oak Creek Lane Greenville South Carolina 29651 Usa |
Director Name | Mr Peter Anthony Lord Holt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 June 1996) |
Role | Solkicitor |
Correspondence Address | Four Oaks Altrincham Road Morley Wilmslow Cheshire SK9 4LT |
Director Name | Mr Timothy Reginald Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 August 1995) |
Role | Solicitor |
Correspondence Address | The Old School Ollerton Knutsford Cheshire WA16 8SC |
Director Name | Andrew Pollock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1998) |
Role | General Manager |
Correspondence Address | 16 Dearden Fold Edenfield Ramsbottom Bury Lancashire BL0 0LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbief Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2001 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 September |
Next Return Due | 17 July 2016 (overdue) |
---|
1 October 2014 | Restoration by order of the court (3 pages) |
---|---|
1 October 2014 | Restoration by order of the court (3 pages) |
19 August 2003 | Dissolved (1 page) |
19 August 2003 | Dissolved (1 page) |
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Receiver ceasing to act (1 page) |
23 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Receiver ceasing to act (1 page) |
2 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2001 | Appointment of a voluntary liquidator (1 page) |
21 February 2001 | Appointment of a voluntary liquidator (1 page) |
21 February 2001 | Statement of affairs (14 pages) |
21 February 2001 | Statement of affairs (14 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: k p m g saint jamess square manchester lancashire M2 6DS (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: k p m g saint jamess square manchester lancashire M2 6DS (1 page) |
21 August 2000 | Administrative Receiver's report (12 pages) |
21 August 2000 | Statement of affairs - form 3.2 (14 pages) |
21 August 2000 | Administrative Receiver's report (12 pages) |
21 August 2000 | Statement of affairs - form 3.2 (14 pages) |
5 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
5 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 14 oxford court bishopsgate manchester M2 3WQ (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 14 oxford court bishopsgate manchester M2 3WQ (2 pages) |
13 June 2000 | Appointment of receiver/manager (1 page) |
13 June 2000 | Appointment of receiver/manager (1 page) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Accounts for a medium company made up to 30 September 1998 (8 pages) |
6 October 1999 | Accounts for a medium company made up to 30 September 1998 (8 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 03/07/98; no change of members
|
13 July 1998 | Return made up to 03/07/98; no change of members
|
5 May 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
5 May 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
4 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
9 January 1997 | Accounts for a medium company made up to 30 September 1996 (14 pages) |
9 January 1997 | Accounts for a medium company made up to 30 September 1996 (14 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
21 June 1996 | £ nc 500000/700000 11/06/96 (1 page) |
21 June 1996 | Ad 11/06/96--------- £ si 232250@1=232250 £ ic 225000/457250 (2 pages) |
21 June 1996 | Ad 11/06/96--------- £ si 232250@1=232250 £ ic 225000/457250 (2 pages) |
21 June 1996 | £ nc 500000/700000 11/06/96 (1 page) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Ad 08/08/95--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Ad 08/08/95--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
31 August 1995 | £ nc 1000/500000 08/08/95 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | £ nc 1000/500000 08/08/95 (1 page) |
31 August 1995 | Resolutions
|
11 August 1995 | Company name changed guardstart LIMITED\certificate issued on 14/08/95 (6 pages) |
11 August 1995 | Company name changed guardstart LIMITED\certificate issued on 14/08/95 (6 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Incorporation (10 pages) |
3 July 1995 | Incorporation (10 pages) |