Altrincham
Cheshire
WA14 4HH
Director Name | Pepyn Dinandt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 January 1999(same day as company formation) |
Role | Business Administrator |
Correspondence Address | Ismaninger Str 88 81675 Munich Foreign |
Secretary Name | Erik Kurt Dinandt |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 24 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 3 Place Road Altrincham Cheshire WA14 4HH |
Director Name | Daniel Gilpin Lister |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 3 Poplar Grove Sale Cheshire M33 3AX |
Secretary Name | Mr Hugh Gerald Deanie Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hartington Road Chorlton Cum Hardy Manchester M21 8UY |
Director Name | Walter Ian McNichol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2000) |
Role | Consultants |
Correspondence Address | 86 Byrom Street Altrincham Cheshire WA14 2EL |
Secretary Name | Ms Samantha Jane Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 14 Malvern Rise Hadfield Glossop Derbyshire SK13 1QW |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,988 |
Cash | £61 |
Current Liabilities | £77,954 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2001 | Statement of affairs (7 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: amazon house brazil street manchester lancashire M1 3PJ (1 page) |
13 September 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
23 May 2000 | Return made up to 25/01/00; full list of members (7 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: canada house 3 chepstow street manchester M1 5FW (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 22 hartington road manchester M21 8UY (1 page) |