Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Secretary Name | Mr William Lloyd Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodside Farm Tunstead Milton Whaley Bridge High Peak SK23 7ER |
Director Name | Gerrard Matthew Reid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 September 1999(5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Engineer |
Correspondence Address | 17 Ainsdale Grove Stockport Cheshire SK5 6UF |
Director Name | Michael John Battersby |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Cottage Ashbourne Lane Chapel En Le Frith High Peak Derbyshire SK23 9UG |
Secretary Name | Jonathon Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 May 1999) |
Role | Solicitor |
Correspondence Address | 106 Grange Road Bramhall Stockport Cheshire SK7 3QB |
Director Name | Mr Gary James Graham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 306 Brinnington Road Brinnington Stockport Cheshire SK5 8AD |
Director Name | Martyn Everard Nuttall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2000) |
Role | Engineer |
Correspondence Address | 13 Richmond Road Romiley Stockport Cheshire SK6 4PR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ajax Works Whitehill Street Stockport Cheshire SK4 1NT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Statement of affairs (9 pages) |
21 September 2000 | Appointment of receiver/manager (1 page) |
17 July 2000 | Director resigned (2 pages) |
17 July 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 09/04/00; full list of members
|
20 March 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Ad 06/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 October 1999 | £ nc 100/150 06/09/99 (1 page) |
13 October 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: crwys house 33 crwys road cadriff south glamorgan CF24 4YF (1 page) |
9 April 1999 | Incorporation (18 pages) |