Hale
Altrincham
Cheshire
WA15 8DU
Director Name | Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 June 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 July 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priory Road Wilmslow Cheshire SK9 5PR |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 2009) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 January 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2009) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Director Name | John Edward Milham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN |
Director Name | John Michael Bryan Leslie Kerr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | The Woodlands Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AJ |
Director Name | Neil Anthony Sullivan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2001) |
Role | Engineer |
Correspondence Address | 88 Pondtail Road Horsham West Sussex RH12 5HR |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Secretary Name | John Michael Bryan Leslie Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | The Woodlands Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AJ |
Director Name | Gareth Wynford Lewis Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Business Development Director |
Correspondence Address | 7 Nene Lane Towcester Northamptonshire NN12 6YN |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Anthony Haddon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2002) |
Role | Reg Director |
Correspondence Address | Forest House Thornton Lane Markfield Leicestershire LE67 9RP |
Director Name | Mark Waterhouse |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 March 2002) |
Role | Brick Maker |
Correspondence Address | Hope Cottage 7 The Willows, Chapel Lane, Everton Doncaster Yorkshire DN10 5JF |
Director Name | Martyn Boddy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2003) |
Role | Corporate Financier |
Correspondence Address | Ladyswood 47 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Secretary Name | Wayne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great North Rd Brookmans Park Hatfield Hertfordshire AL9 6AB |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Willy Marie Jean Van Riet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Leeuwerikenlaan 14 Dendermonde 9200 Belgium |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
9 January 2008 | Appointment of a voluntary liquidator (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Declaration of solvency (3 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 February 2006 | Return made up to 13/12/05; full list of members (9 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 13/12/04; full list of members (12 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
5 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 October 2004 | New director appointed (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2004 | Return made up to 13/12/03; full list of members (10 pages) |
6 November 2003 | Resolutions
|
4 November 2003 | Particulars of mortgage/charge (11 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (2 pages) |
16 April 2003 | Resolutions
|
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 13/12/02; full list of members (10 pages) |
10 January 2003 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (19 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: swan house bosworth hall the park market bosworth nuneaton warwickshire CV13 0LJ (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2002 | Director resigned (1 page) |
28 March 2002 | Ad 11/02/02--------- £ si 6390361@1 (2 pages) |
27 March 2002 | Return made up to 13/12/01; full list of members; amend (11 pages) |
26 February 2002 | £ nc 328934/6719295 11/02/02 (1 page) |
26 February 2002 | Resolutions
|
25 February 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 13/12/01; full list of members
|
4 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
23 August 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (12 pages) |
13 February 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 13/12/00; full list of members (11 pages) |
19 December 2000 | Director resigned (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (23 pages) |
31 July 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 13/12/99; full list of members (11 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
19 April 1999 | Ad 31/03/99--------- £ si [email protected]=833 £ si 24167@1=24167 £ ic 283436/308436 (2 pages) |
11 January 1999 | Return made up to 23/12/98; no change of members
|
16 October 1998 | Full accounts made up to 31 March 1998 (24 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
22 January 1998 | Return made up to 23/12/97; full list of members (9 pages) |
31 December 1997 | New director appointed (2 pages) |
12 December 1997 | Ad 06/11/97--------- £ si [email protected]=500 £ si 14500@1=14500 £ ic 264810/279810 (2 pages) |
12 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 September 1997 | Ad 12/08/97--------- £ si [email protected]=3216 £ ic 261594/264810 (2 pages) |
5 June 1997 | Director's particulars changed (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
14 April 1997 | New director appointed (3 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | S-div conve 04/03/97 (1 page) |
12 March 1997 | £ nc 100/328934 04/03/97 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Memorandum and Articles of Association (93 pages) |
12 March 1997 | Ad 04/03/97--------- £ si [email protected]=4807 £ ic 5451/10258 (2 pages) |
12 March 1997 | Ad 04/03/97--------- £ si [email protected]=5450 £ ic 1/5451 (2 pages) |
12 March 1997 | New director appointed (4 pages) |
12 March 1997 | Ad 04/03/97--------- £ si 251336@1=251336 £ ic 10258/261594 (2 pages) |
11 March 1997 | Particulars of mortgage/charge (19 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (3 pages) |
4 February 1997 | Company name changed dmwsl 186 LIMITED\certificate issued on 04/02/97 (2 pages) |
23 December 1996 | Incorporation (24 pages) |