New Pale Road
Manley
Cheshire
WA6 6JG
Director Name | Mr Christopher Keeling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Christopher Keeling |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Ash Cottage Castle Mill Lane, Ashley Altrincham Cheshire WA15 0QT |
Director Name | Neil Michael Cookson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 West End Broadbottom Hyde Cheshire SK14 6BE |
Director Name | Michael Francis O'Dwyer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 Colchester Close Brooklands Croft Brooklands Manchester M23 9QF |
Secretary Name | Michael Francis O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 Colchester Close Brooklands Croft Brooklands Manchester M23 9QF |
Secretary Name | Neil Michael Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 12 West End Broadbottom Hyde Cheshire SK14 6BE |
Director Name | Samantha Cookson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 12 West End Broadbottom Hyde Cheshire SK14 6BE |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Statement of affairs (6 pages) |
11 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: sandpiper quay 36 modwen road salford lancashire M5 3EZ (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 27/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Memorandum and Articles of Association (16 pages) |
29 June 1999 | Ad 16/06/99--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
29 June 1999 | £ nc 4000/10000 16/06/99 (2 pages) |
29 June 1999 | Resolutions
|
16 June 1999 | Registered office changed on 16/06/99 from: empress business centre 380 chester road manchester M16 9EA (1 page) |
13 March 1999 | Return made up to 27/12/98; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 February 1997 | Return made up to 27/12/96; full list of members
|
18 February 1996 | Registered office changed on 18/02/96 from: 40 princess street manchester M1 6DE (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Incorporation (18 pages) |