Hollinwood Lane, Marple
Stockport
Cheshire
SK6 7ES
Director Name | David John Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 October 2004) |
Role | Managing Director |
Correspondence Address | Laneside Ridge End, Marple Stockport Cheshire SK6 7ET |
Secretary Name | David John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 October 2004) |
Role | Managing Director |
Correspondence Address | Laneside Ridge End, Marple Stockport Cheshire SK6 7ET |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Townscliffe Farm Townscliffe Lane Mellor Stockport Cheshire SK6 5AR |
Director Name | David John Fielding |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1999) |
Role | Mechanical Incorporated Eng |
Correspondence Address | Fairfields 38 Offerton Road Hazel Grove Stockport Cheshire SK7 4NL |
Director Name | Derek John Fielding |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2001) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173 Stockport Road Marple Cheshire SK6 6DN |
Director Name | Richard Scott Fielding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1999) |
Role | Aircraft Engineer |
Correspondence Address | 3 The Oaks Styal Road Heald Green Gatley Cheadle Cheshire SK8 3TY |
Secretary Name | David John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | Laneside Ridge End, Marple Stockport Cheshire SK6 7ET |
Secretary Name | Simon Timothy Kilvington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(5 years after company formation) |
Appointment Duration | 9 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 4 Railway Terrace Disley Stockport Cheshire SK12 2EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2004 | Receiver ceasing to act (1 page) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 January 2003 | Administrative Receiver's report (7 pages) |
13 January 2003 | Appointment of receiver/manager (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
24 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members
|
11 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 December 1998 | Ad 16/10/98--------- £ si 98@1 (2 pages) |
1 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
1 December 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 January 1998 | Return made up to 17/10/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
26 October 1995 | Accounting reference date notified as 31/07 (1 page) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
17 October 1995 | Incorporation (30 pages) |