Wilmslow
Cheshire
SK9 4AN
Director Name | Mark Campion Langford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Manor Park Road North Rode Congleton Cheshire CW12 2PG |
Director Name | Jacqueline Brennan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 7 Haysbrook Close Ashton Under Lyne Lancashire OL7 9TB |
Director Name | Philip Anthony Hoddes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 8 Alcott Place Winwick Park Warrington WA2 8XN |
Director Name | Deborah Langford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Manor House Manor Park Road, North Rode Congleton Cheshire CW12 2PG |
Director Name | Neil Robertson Ross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 56 Sheardale Honley Huddersfield West Yorkshire HD7 2RU |
Director Name | Mr Alan Cartwright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beechwood Grove Cheadle Hulme Cheadle Cheshire SK8 6HE |
Secretary Name | Mark Campion Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Manor Park Road North Rode Congleton Cheshire CW12 2PG |
Secretary Name | Mr Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheltenham Close Great Sankey Warrington Cheshire WA5 3PX |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheltenham Close Great Sankey Warrington Cheshire WA5 3PX |
Secretary Name | Gordon Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years after company formation) |
Appointment Duration | 10 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 55 King Street Manchester Greater Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,133,000 |
Gross Profit | £2,131,200 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2002 | Full accounts made up to 31 August 2001 (19 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members
|
24 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
14 December 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
23 November 2001 | Return made up to 27/10/01; full list of members
|
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
22 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: kemutec house springwood way macclesfield cheshire SK10 2ND (1 page) |
15 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
27 September 2000 | Company name changed the accident group PLC\certificate issued on 27/09/00 (2 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
27 October 1999 | Incorporation (15 pages) |