Wilmslow
Cheshire
SK9 4AW
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Director Name | Stephen John Drake |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Operations Director |
Correspondence Address | 50 Malvern Close Great Sankey Warrington Cheshire WA5 3QW |
Secretary Name | Miss Fiona Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bollin Hill Wilmslow Cheshire SK9 4AW |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | James Gordon Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Orchard Rise Bollin Hill Wilmslow Cheshire SK9 4AW |
Secretary Name | Miss Fiona Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bollin Hill Wilmslow Cheshire SK9 4AW |
Director Name | Mr Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Terence John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Andrew Graham Scholefield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croft Gardens Grappenhall Heys Cheshire WA4 3LH |
Secretary Name | Andrew Graham Scholefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2001) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croft Gardens Grappenhall Heys Cheshire WA4 3LH |
Director Name | Paul Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2002) |
Role | Accountant |
Correspondence Address | 117a Eleanor Road Prenton Merseyside CH43 7QP Wales |
Secretary Name | Paul Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2002) |
Role | Accountant |
Correspondence Address | 117a Eleanor Road Prenton Merseyside CH43 7QP Wales |
Director Name | Ian Leslie Darbyshire |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2002) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 148 Windlehurst Road High Lane Stockport SK6 8AG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,616,000 |
Cash | £5,623,000 |
Current Liabilities | £93,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 April 2004 | Dissolved (1 page) |
---|---|
15 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
16 May 2003 | Declaration of solvency (6 pages) |
13 May 2003 | Director resigned (1 page) |
20 February 2003 | Full accounts made up to 30 September 2002 (25 pages) |
7 February 2003 | Return made up to 25/01/03; no change of members
|
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: suite 9 manchester international office centre, styal road manchester lancashire M22 5WB (1 page) |
26 March 2002 | Return made up to 25/01/02; bulk list available separately
|
25 March 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | Full group accounts made up to 30 September 2000 (41 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members (22 pages) |
29 January 2001 | Resolutions
|
5 July 2000 | Prospectus (63 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Nc inc already adjusted 31/05/00 (1 page) |
26 June 2000 | Ad 02/06/00--------- £ si [email protected]=1388888 £ ic 2000575/3389463 (8 pages) |
22 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
13 June 2000 | Ad 16/05/00--------- £ si [email protected]=2000574 £ ic 1/2000575 (2 pages) |
13 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
12 June 2000 | Location of register of members (non legible) (1 page) |
31 May 2000 | Memorandum and Articles of Association (9 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Nc inc already adjusted 16/05/00 (2 pages) |
31 May 2000 | S-div 16/05/00 (2 pages) |
17 May 2000 | Re-registration of Memorandum and Articles (73 pages) |
17 May 2000 | Auditor's report (1 page) |
17 May 2000 | Application for reregistration from private to PLC (1 page) |
17 May 2000 | Declaration on reregistration from private to PLC (1 page) |
17 May 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 2000 | Balance Sheet (1 page) |
17 May 2000 | Auditor's statement (1 page) |
17 May 2000 | Resolutions
|
3 May 2000 | New director appointed (3 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 31 king street knutsford cheshire WA16 6DW (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
3 February 2000 | Company name changed intercede 1528 LIMITED\certificate issued on 03/02/00 (2 pages) |
25 January 2000 | Incorporation (28 pages) |