Wilmslow
Cheshire
SK9 5PR
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(10 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Mr Michael Grace |
---|---|
Status | Closed |
Appointed | 30 June 2014(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Alan Moore Baxter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chimneys Springhill Lane Lowerpenn West Midlands WV4 4UF |
Director Name | Mr Martyn Philip Haines |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2008) |
Role | Finance Director |
Correspondence Address | Gaythorne 29 Showell Lane Wolverhampton West Midlands WV4 4TZ |
Secretary Name | Mr Jeffrey Malcolm Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 30 Wightwick Hall Road Wolverhampton West Midlands WV6 8BZ |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2008(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2008(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2011) |
Role | COO |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
17 September 2009 | Appointment terminated director alan baxter (1 page) |
17 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 September 2009 | Appointment terminated director alan baxter (1 page) |
17 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
18 December 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
9 September 2008 | Director appointed bert jan koekoek (3 pages) |
9 September 2008 | Director appointed heimo scheuch (3 pages) |
9 September 2008 | Director appointed heimo scheuch (3 pages) |
9 September 2008 | Director appointed bert jan koekoek (3 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
26 August 2008 | Director appointed harold anton schwarzmayr (3 pages) |
26 August 2008 | Director appointed harold anton schwarzmayr (3 pages) |
19 August 2008 | Secretary appointed mrs kaye suzanne few (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from fir street sedgley dudley west midlands DY3 4AA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from fir street sedgley dudley west midlands DY3 4AA (1 page) |
19 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Secretary appointed mrs kaye suzanne few (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 August 2008 | Appointment terminated secretary jeffrey southall (1 page) |
7 August 2008 | Appointment terminated secretary jeffrey southall (1 page) |
7 August 2008 | Appointment terminated director martyn haines (1 page) |
7 August 2008 | Appointment terminated director martyn haines (1 page) |
13 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
30 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
28 August 2002 | Return made up to 06/07/02; full list of members
|
28 August 2002 | Return made up to 06/07/02; full list of members
|
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
26 April 2000 | Resolutions
|
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
21 September 1998 | Company name changed law 985 LIMITED\certificate issued on 21/09/98 (2 pages) |
21 September 1998 | Company name changed law 985 LIMITED\certificate issued on 21/09/98 (2 pages) |
6 July 1998 | Incorporation (29 pages) |
6 July 1998 | Incorporation (29 pages) |