Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Director Name | Helena Ludmila Richards |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 February 2006) |
Role | Housewife |
Correspondence Address | Gawsworth Court Church Lane Macclesfield Cheshire SK11 9RJ |
Director Name | Cliff Davis-Coleman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2006) |
Role | Publisher |
Correspondence Address | 20 Cleveland Gardens London SW13 0AG |
Director Name | Mr Richard Stewart Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2006) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Chilbrook Farm Chilbrook Road Cobham Surrey KT11 3PE |
Director Name | Mr Nigel Thomas Jeffryes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Banker/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 13 High Street Hampton Middlesex TW12 2SA |
Secretary Name | Toby David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood Burleigh Road Ascot Berkshire SL5 7LD |
Secretary Name | Helena Ludmila Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2001) |
Role | Housewife |
Correspondence Address | Gawsworth Court Church Lane Macclesfield Cheshire SK11 9RJ |
Director Name | Mr Clive Richard Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandy Ridge Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Alan Maddock |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2004) |
Role | Financial Director |
Correspondence Address | Pelham House The Knowl Churton Cheshire CH3 6NE Wales |
Secretary Name | Alan Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2004) |
Role | Financial Director |
Correspondence Address | Pelham House The Knowl Churton Cheshire CH3 6NE Wales |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | 41 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (3 pages) |
16 September 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: c/o addleshaw booth & co 100 barbirolli square manchester M2 3AB (1 page) |
6 October 2003 | Return made up to 12/09/03; full list of members
|
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
1 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
4 December 2001 | Return made up to 12/09/01; full list of members
|
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: st james's court 30 brown street manchester M2 2JF (1 page) |
22 March 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
11 August 1999 | Resolutions
|
20 May 1999 | Ad 11/05/99--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
26 March 1999 | Ad 01/02/99--------- £ si 200@1=200 £ ic 750/950 (2 pages) |
26 March 1999 | Particulars of contract relating to shares (4 pages) |
9 February 1999 | Ad 01/02/99--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
9 February 1999 | Resolutions
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: gawsworth court church lane gawsworth macclesfield cheshire SK11 9RJ (1 page) |
9 October 1998 | Return made up to 12/09/98; full list of members
|
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 25 harley street london W1N 2BR (1 page) |
29 October 1997 | Location of register of members (1 page) |
29 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (3 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (4 pages) |
12 September 1997 | Incorporation (19 pages) |