Bakewell Road
Buxton
Derbyshire
SK17 9TF
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Brian Padraig Clancy |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chairman And Company Director |
Country of Residence | England |
Correspondence Address | Greyfriars 168 Park Road Timperley Altrincham Cheshire WA15 6QH |
Director Name | Stuart Carmichael |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hall Road Preston Lancashire PR2 9QD |
Director Name | Mr Andrew Bernard Wootton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Duffield Court Brennan Close Manchester Lancashire M15 6WR |
Secretary Name | Corinne Lisa Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 32 North Street Boughton Chester CH3 5DS Wales |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,738 |
Gross Profit | £35,925 |
Net Worth | -£74,864 |
Current Liabilities | £37,551 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Statement of affairs (7 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: campus ventures centre university of manchester oxford road, manchester lancashire M13 9PL (1 page) |
31 October 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2002 | Resolutions
|
26 June 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 October 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
11 May 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
9 October 2000 | Resolutions
|
14 August 2000 | Return made up to 13/07/00; full list of members
|
8 August 2000 | Memorandum and Articles of Association (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | S-div 23/06/00 (1 page) |
8 August 2000 | Resolutions
|
2 June 2000 | Company name changed prometheus knowledge technology LTD\certificate issued on 05/06/00 (2 pages) |
7 April 2000 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
9 November 1999 | Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
23 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
13 July 1999 | Incorporation (11 pages) |