Whaley Bridge
High Peak
SK23 7ES
Secretary Name | Mr Edward Melville Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Graham William Rawcliffe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Leygate Clough Lane Little Hayfield High Peak SK22 2NL |
Secretary Name | Mr Malcolm Henry Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Tunstead Milton Whaley Bridge High Peak SK23 7ES |
Director Name | Mr David Robert Ashworth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royche Farm Chapel En Le Frith High Peak Derbyshire SK23 0QR |
Director Name | Mr Graham Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Hulton Close Mossley Congleton Cheshire CW12 3TF |
Director Name | Mr David James Lean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baycliffe House Baycliffe Lymm Cheshire WA13 0QF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Compstall Mill Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2014 |
---|---|
Net Worth | £194,657 |
Current Liabilities | £650,676 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (1 page) |
30 September 2003 | Return made up to 03/09/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
14 May 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
2 July 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 October 2001 | Return made up to 03/09/01; full list of members
|
19 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 November 1999 | Return made up to 03/09/99; full list of members (7 pages) |
13 August 1999 | Director resigned (1 page) |
28 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
11 December 1998 | Return made up to 03/09/98; full list of members
|
11 April 1998 | New director appointed (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (2 pages) |
14 October 1997 | Ad 26/09/97--------- £ si 127998@1=127998 £ ic 2/128000 (2 pages) |
4 October 1997 | Particulars of mortgage/charge (5 pages) |
3 October 1997 | £ nc 100/128000 26/09/97 (1 page) |
3 October 1997 | Resolutions
|
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
3 September 1997 | Incorporation (16 pages) |