Prestbury
Cheshire
SK10 4HD
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Closed |
Appointed | 05 June 2009(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr John Richard Wareing |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Group Chief Executive |
Correspondence Address | 24 Hewitt Drive Kirby Muxloe Leicester LE9 2EB |
Director Name | Alan Charles Spears |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 22 Raglan Grove Kenilworth Warwickshire CV8 2NH |
Director Name | Mr Robert Malcolm Gordon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Secretary Name | Mr Robert Malcolm Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Director Name | Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Sales Director |
Correspondence Address | 2 Old Rectory Close Broughton Astley Leicester LE9 6PP |
Director Name | Mr Kevin Glyn Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Folly Hall Folly Hall Lane Upper Broughton Melton Mowbray Leicestershire LE14 3QB |
Director Name | Stuart Michael Sinfield |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1999) |
Role | Personnel Director |
Correspondence Address | 22 Peregrine Road Broughton Astley Leicester Leicestershire LE9 6RZ |
Director Name | Dr John William Liverton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Director Of Engineering |
Correspondence Address | Bridge House Ladbroke Warwick Warwickshire CV47 2BY |
Director Name | Mr Paul Anthony Jerram |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerton House 3 Willesley Close Ashby De La Zouch Leicestershire LE65 2QB |
Secretary Name | Roger Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Secretary |
Correspondence Address | Latchetts 3 Homestead Close Cossington Leicester LE7 4UN |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Renold House Styal Road Manchester Lancashire M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
30 September 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: narborough road south leicester LE3 2LF (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 3 April 1999 (2 pages) |
1 February 2000 | Resolutions
|
19 July 1999 | Return made up to 16/06/99; full list of members (8 pages) |
3 February 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Memorandum and Articles of Association (14 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
2 October 1998 | Company name changed jones & shipman machine tools li mited\certificate issued on 05/10/98 (3 pages) |
30 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Resolutions
|
16 June 1998 | Incorporation (17 pages) |