Wilmslow
Cheshire
SK9 2AX
Director Name | Charles Patrick Gordon-Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Agent |
Correspondence Address | Garden Flat 7 Redcliffe Square London SW10 9LA |
Director Name | Sir Jonathan Roger Weatherby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Preston Lodge Withcote Oakham Leicestershire LE15 8DP |
Director Name | Mr Christopher Michael Batterham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2000(11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Farm House Hawridge Vale Chesham Buckinghamshire HP5 2UG |
Secretary Name | Mr Adrian Stewart McGlynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2000(11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillands Cottage Park Road Melchbourne Bedfordshire MK44 1BB |
Director Name | Mr Gerard Taylor |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Whitfield Bottoms Newhey Rochdale Lancashire OL16 4LY |
Director Name | Jacqui Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Hospitality Co-Ordinator |
Correspondence Address | Rosehill Cottage Whitfield Bottoms, Milnrow Rochdale Lancashire OL16 4LY |
Secretary Name | Jacqui Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Hospitality Co-Ordinator |
Correspondence Address | Rosehill Cottage Whitfield Bottoms, Milnrow Rochdale Lancashire OL16 4LY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Tomlinsons Saint 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 | -£85,764 |
Cash | £6,944 |
Current Liabilities | £105,914 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 June 2003 | Dissolved (1 page) |
---|---|
18 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: tomilinsons saint johns court 72 gartside street manchester M3 3EL (1 page) |
6 June 2002 | Declaration of solvency (3 pages) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Resolutions
|
24 July 2001 | Return made up to 29/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: weatherbys group LTD sanders road wellingborough northamptonshire NN8 4BX (1 page) |
26 September 2000 | New director appointed (3 pages) |
25 September 2000 | Return made up to 29/06/00; full list of members
|
14 September 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 December 1999 | Ad 26/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1999 | Resolutions
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (20 pages) |