Cheadle
Cheshire
SK8 1LF
Director Name | Mr Martin Richard Dawes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawcroft Farm Holmes Chapel Crewe Cheshire CW4 8DD |
Director Name | Mr Mark Rea |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Secretary Name | William Michael Blumenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
7 March 2001 | Dissolved (1 page) |
---|---|
7 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2000 | Res re books (1 page) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
15 October 1999 | Appointment of a voluntary liquidator (1 page) |
15 October 1999 | Declaration of solvency (3 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: grotto house over peover knutsford cheshire WA16 9HL (1 page) |
15 October 1999 | Resolutions
|
4 August 1999 | Ad 12/07/99--------- £ si 11738@1=11738 £ ic 512278/524016 (2 pages) |
20 April 1999 | Ad 08/03/99--------- £ si 512277@1=512277 £ ic 1/512278 (4 pages) |
3 March 1999 | New secretary appointed;new director appointed (7 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | New director appointed (5 pages) |
3 March 1999 | New director appointed (7 pages) |
3 March 1999 | £ nc 1000/600000 23/02/99 (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
3 March 1999 | New director appointed (9 pages) |