Sale
Cheshire
M33 3AX
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2000(2 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Mr Nicholas John Eldred |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Close Wilmslow Cheshire SK9 2EE |
Secretary Name | Mr Nicholas John Eldred |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Close Wilmslow Cheshire SK9 2EE |
Director Name | Ms Samantha Jane Whitehead |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 14 Malvern Rise Hadfield Glossop Derbyshire SK13 1QW |
Secretary Name | Ms Samantha Jane Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 14 Malvern Rise Hadfield Glossop Derbyshire SK13 1QW |
Director Name | Mr Andrew David Sumner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Cottage Moorfield Glossop Derbyshire SK13 7PP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Statement of affairs (7 pages) |
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Resolutions
|
5 July 2001 | Registered office changed on 05/07/01 from: amazon house brazil street manchester M1 3EG (1 page) |
4 July 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (3 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
16 April 2000 | New director appointed (4 pages) |
13 April 2000 | New director appointed (2 pages) |