Pedley Hill
Adlington
Cheshire
SK10 4LB
Director Name | Mr John Christopher McInerney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 June 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Nant Alyn Road Rhydymwyn Mold Clwyd CH7 5HQ Wales |
Secretary Name | Mr Anthony Noon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 June 2009) |
Role | Managing Director |
Correspondence Address | Windle Hay Cottage Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mr Allan Cope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weycroft 8 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Patricia Sandra Cope |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weycroft 8 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Jacqueline Anne Frances Noon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Buxton Road Disley Stockport SK12 2HE |
Secretary Name | Mr Allan Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weycroft 8 Red Lane Disley Stockport Cheshire SK12 2NP |
Secretary Name | Edward Joseph Siarkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Larchway High Lane Stockport Cheshire SK6 8EW |
Secretary Name | Suzanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 20 Woodland View Godley Hyde Cheshire SK14 2JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grove House 227/233 London Road Hazel Grove Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary suzanne hill (1 page) |
8 April 2008 | Secretary appointed mr anthony noon (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
17 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
28 February 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 01/04/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2004 | Return made up to 01/04/03; full list of members (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members
|
26 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 June 2002 | Return made up to 01/04/02; full list of members (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 September 2001 | Return made up to 01/04/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
9 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (22 pages) |