Middleton
Manchester
Lancashire
M24 2RE
Secretary Name | Ian Smethurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 April 2004) |
Role | Accountant |
Correspondence Address | 11 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Director Name | Mr Alan Thomas Baker |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Stanhope Road Bowdon Altrincham Cheshire WA14 3LB |
Secretary Name | Andrew James Hiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Woodland Wincham Northwich Cheshire CW9 6PL |
Director Name | Mr Peter Coster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 171 Simister Lane Middleton Manchester Lancashire M24 4SJ |
Director Name | Mr Robin Alexander Cotton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | Mr Derek Whalley Hutchinson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 7 Croftacres Ramsbottom Bury Lancashire BL0 0LX |
Director Name | Mr John Frederick Taylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 33 Severn Drive Milnrow Rochdale Lancashire OL16 3ES |
Secretary Name | Mrs Sheila Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | Ian Smethurst |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2002) |
Role | Accountant |
Correspondence Address | 11 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Registered Address | 43 Thornham Lane Slattocks Middleton Manchester M24 2RE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2003 | Application for striking-off (1 page) |
14 November 2003 | Director resigned (2 pages) |
29 October 2003 | Director resigned (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: lodge street middleton manchester greater manchester M24 3AD (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Return made up to 08/07/98; change of members (6 pages) |
9 January 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | Director resigned (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | £ ic 43361/37111 23/09/97 £ sr 6250@1=6250 (1 page) |
14 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
29 June 1997 | Ad 08/01/97--------- £ si 21679@1 (2 pages) |
29 June 1997 | Particulars of contract relating to shares (4 pages) |
19 June 1997 | Ad 08/01/97--------- £ si 21679@1=21679 £ ic 21682/43361 (2 pages) |
17 June 1997 | Ad 08/01/97--------- £ si 21681@1 (2 pages) |
17 June 1997 | Particulars of contract relating to shares (4 pages) |
30 May 1997 | Ad 08/01/97--------- £ si 21861@1=21861 £ ic 1/21862 (2 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (22 pages) |