Cheadle Hulme
Cheadle
Cheshire
SK8 7PL
Director Name | John Mc Allister Gracie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 05 June 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Briar Close Knutsford Cheshire WA16 6TL |
Director Name | Mr James William Greenwood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 05 June 2001) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 5 Silverwood Chadderton Oldham Lancashire OL9 9TQ |
Director Name | Ba Gwyneth Erica Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 05 June 2001) |
Role | Finance Director |
Correspondence Address | Berton Under Edge Farm Hunshelf Bank Stockbridge Sheffield South Yorkshire S36 2BS |
Director Name | Mr Eric Williamson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 05 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Healds Green Chadderton Oldham Lancashire OL1 2SP |
Secretary Name | Ruth Mary Paisley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Mole End 12 Winifred Avenue Jericho Bury Lancashire BL9 7TW |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Secretary Name | Jonathan Robert Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Cyprus Street Stretford Manchester Lancashire M32 8BE |
Secretary Name | Mr Jonathan Rowland Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 23 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Spath Road Didsbury Manchester M20 2QT |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Secretary Name | Mr Michael Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Greengate Hale Barns Altrincham Cheshire WA15 0SH |
Registered Address | Units 16-19 Meridian Centre King Street Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
29 June 2000 | Director resigned (1 page) |
5 May 2000 | Annual return made up to 11/04/00
|
12 May 1999 | Annual return made up to 11/04/99 (6 pages) |
15 October 1998 | Full accounts made up to 30 April 1998 (15 pages) |
8 October 1998 | Annual return made up to 11/04/98 (6 pages) |
8 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New secretary appointed (3 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 9 charlotte street manchester M1 4EU (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
11 April 1997 | Incorporation (28 pages) |