Tytherington
Macclesfield
Cheshire
SK10 2QG
Director Name | Dr Keith Burgess |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Hengrove The Chivery Tring Hertfordshire HP23 6LE |
Secretary Name | Mr Colin John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Secretary Name | Mr Timothy Roy Buff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Director Name | Mr Robert Burnham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Brook Lane Alderley Edge Cheshire SK9 7QG |
Secretary Name | Mark Anthony William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 5b Suffolk Street Leckhampton Cheltenham GL50 2DH Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2002 | Application for striking-off (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
2 April 2002 | Company name changed qa training LIMITED\certificate issued on 02/04/02 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 21/08/01; full list of members (3 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Director resigned (1 page) |
16 November 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
12 April 2000 | Return made up to 29/01/00; full list of members (9 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
24 September 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
13 July 1999 | Director's particulars changed (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
21 October 1998 | Resolutions
|
29 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
25 September 1998 | Return made up to 21/08/98; full list of members (11 pages) |
1 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 27/01/98; full list of members (11 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: dennis house marsden street manchester M2 1JD (1 page) |