Calver Bridge
Derbyshire
S32 3XA
Director Name | Brent Wilkinson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 Stanhope Close Wilmslow Cheshire SK9 2NN |
Secretary Name | Julien Thomas Rye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 41 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Director Name | Julien Thomas Rye |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 41 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Director Name | John David Swallow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 2 Fountain Avenue Hale Altrincham Cheshire WA15 8LY |
Director Name | Mark White |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Hawthorne Close Holmes Chapel Crewe Cheshire CW4 7QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £51,541 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 October 2003 | Application for striking-off (1 page) |
30 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 April 2002 | Return made up to 27/11/01; full list of members
|
21 December 2001 | Director's particulars changed (1 page) |
5 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
19 October 2000 | Resolutions
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 2000 | Return made up to 27/11/99; full list of members
|
26 October 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
23 February 1998 | Ad 15/01/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | £ nc 1000/25000 15/01/98 (1 page) |
23 February 1998 | New director appointed (2 pages) |
20 February 1998 | Company name changed blademeter LIMITED\certificate issued on 23/02/98 (2 pages) |
8 January 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
27 November 1997 | Incorporation (12 pages) |